ML NETWORKS LIMITED

Anderson House High Street Anderson House High Street, Eyemouth, TD14 5QN, Scotland
StatusDISSOLVED
Company No.SC615294
CategoryPrivate Limited Company
Incorporated03 Dec 2018
Age5 years, 8 months, 2 days
JurisdictionScotland
Dissolution06 Jun 2023
Years1 year, 1 month, 29 days

SUMMARY

ML NETWORKS LIMITED is an dissolved private limited company with number SC615294. It was incorporated 5 years, 8 months, 2 days ago, on 03 December 2018 and it was dissolved 1 year, 1 month, 29 days ago, on 06 June 2023. The company address is Anderson House High Street Anderson House High Street, Eyemouth, TD14 5QN, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-28

Old address: 28 Harbour Road Eyemouth TD14 5HY Scotland

New address: Anderson House High Street Ayton Eyemouth TD14 5QN

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Michael Ian Learmonth

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-16

Psc name: Mr Michael Ian Learmonth

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-16

Officer name: Mrs Leeanne Marie Learmonth

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Mr Michael Ian Learmonth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland

New address: 28 Harbour Road Eyemouth TD14 5HY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mr Michael Ian Learmonth

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-25

Officer name: Mrs Leeanne Marie Learmonth

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mr Michael Ian Learmonth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: 5 Busscraig Road Eyemouth TD14 5DN Scotland

New address: Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 79 the Avenue Eyemouth TD14 5EA United Kingdom

New address: 5 Busscraig Road Eyemouth TD14 5DN

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-10

Psc name: Mr Michael Ian Learmonth

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Leeanne Marie Learmonth

Appointment date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: 12C Colvin Street Dunbar EH42 1HE United Kingdom

New address: 79 the Avenue Eyemouth TD14 5EA

Documents

View document PDF

Incorporation company

Date: 03 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF & SWANSEA YACHTING COMPANY LIMITED

4 COED Y BROCH,PONTYPRIDD,CF38 1BQ

Number:07605742
Status:ACTIVE
Category:Private Limited Company

HANDY MAN TOOLS LIMITED

BEAUMONTS ACCOUNTANTS 29/31 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DS

Number:10477561
Status:ACTIVE
Category:Private Limited Company

HOPESTAN LIMITED

4TH FLOOR,DEAN STREET,NE1 1PG

Number:05720573
Status:LIQUIDATION
Category:Private Limited Company

NORTHERN ELECTRONICS LIMITED

6 PSALTERS DRIVE,SHEFFIELD,S36 8ZW

Number:06890598
Status:ACTIVE
Category:Private Limited Company

OLD SKOOLS CAFE & BAR LIMITED

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:07780775
Status:ACTIVE
Category:Private Limited Company

SWEET IDEAS LIMITED

UNIT 2 THE LINKS BAKEWELL ROAD,PETERBOROUGH,PE2 6BJ

Number:03372772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source