Glasgow
G2 4JR
Scotland
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1989(81 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Norman Kincaid |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(81 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 11 Southlands North Shields Tyne & Wear NE30 2QS |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(81 years after company formation) |
Appointment Duration | 17 years (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Mr James Bruce Cusworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1989(81 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(89 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Secretary Name | Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Secretary Name | Peter Wylie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(92 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Peter Wylie Dowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(97 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(98 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(105 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | mayborngroup.com |
---|---|
Telephone | 0191 2501864 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
90k at £1 | Mayborn Group LTD 90.91% Deferred |
---|---|
9k at £1 | Mayborn Group LTD 9.09% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 1974 | Delivered on: 15 April 1974 Satisfied on: 22 July 2006 Persons entitled: The Mayor Alderman & Burgesses of the Borough of Blyth Classification: Further charge Secured details: £76,361 of principal. Particulars: Factory site e kitty brewster blyth. Fully Satisfied |
---|---|
28 March 1974 | Delivered on: 15 April 1974 Satisfied on: 22 July 2006 Persons entitled: The Mayor Alderman & Burgesses of the Borough of Blyth Classification: Further legal charge Secured details: £14,828. Particulars: Factory site, 10 kitty brewster blyth, northumberland. Fully Satisfied |
2 January 1973 | Delivered on: 15 January 1973 Satisfied on: 22 July 2006 Persons entitled: Alderman & Burgesses of Borough of Blyth Classification: Further charge Secured details: £21,160 of principal. Particulars: Factory 10 kitty brewster estate, blyth, northumberland. Fully Satisfied |
28 January 1970 | Delivered on: 17 February 1970 Satisfied on: 22 July 2006 Persons entitled: Alderman & Burgesses of Borough of Blyth Classification: Legal charge Secured details: 25877-18-5. Particulars: Factory site no.10 & all the buildings now or hereafter to be erected thereon. Fully Satisfied |
28 January 1970 | Delivered on: 5 February 1970 Satisfied on: 22 July 2006 Persons entitled: Alderman & Burgesses of Borough of Blyth Classification: Legal charge Secured details: £50,500. Particulars: Land & buildings at kitty brewster estate, blyth, northumberland. Fully Satisfied |
10 February 2021 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 272 Bath Street Glasgow G2 4JR on 10 February 2021 (1 page) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
15 February 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 July 2012 | Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Stephen William Parkin on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Peter Wylie Dowson on 22 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Secretary's details changed for Peter Wylie Dowson on 22 June 2012 (1 page) |
12 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 25/06/06; full list of members
|
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members
|
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 July 2002 | Return made up to 28/06/02; full list of members
|
29 July 2002 | Return made up to 28/06/02; full list of members
|
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
20 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
29 May 1998 | Secretary resigned;director resigned (1 page) |
29 May 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
24 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
11 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
9 September 1986 | Annual return made up to 27/08/86 (4 pages) |
9 September 1986 | Annual return made up to 27/08/86 (4 pages) |
31 January 1985 | Dir / sec appoint / resign (1 page) |
31 January 1985 | Dir / sec appoint / resign (1 page) |
27 October 1983 | New secretary appointed (1 page) |
27 October 1983 | New secretary appointed (1 page) |
28 September 1983 | New secretary appointed (1 page) |
28 September 1983 | New secretary appointed (1 page) |
27 September 1983 | New secretary appointed (1 page) |
27 September 1983 | New secretary appointed (1 page) |
26 September 1983 | New secretary appointed (1 page) |
26 September 1983 | New secretary appointed (1 page) |
15 April 1974 | Particulars of mortgage/charge (3 pages) |
15 April 1974 | Particulars of mortgage/charge (3 pages) |
5 February 1970 | Particulars of mortgage/charge (4 pages) |
5 February 1970 | Particulars of mortgage/charge (4 pages) |
2 February 1908 | Incorporation (13 pages) |
2 February 1908 | Incorporation (13 pages) |