Renfrew
Renfrewshire
PA4 0PR
Scotland
Director Name | Duncan Sutherland Munro |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 31 October 2017) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 10 Sandfield Avenue Milngavie Glasgow Lanarkshire G62 8NR Scotland |
Director Name | Major General (Retd) Anthony Neil Carlier |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1993(70 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Doras Green Lane Ewshot Farnham Surrey GU10 5BL |
Director Name | Mr Peter-John Lowrie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(86 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 31 October 2017) |
Role | Medical Representative |
Country of Residence | Scotland |
Correspondence Address | 51 Garnie Avenue Erskine Renfrewshire PA8 7BE Scotland |
Director Name | Mr William Joseph Clauson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(89 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 31 October 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Challenge House 29 Canal Street Glasgow G4 0AD Scotland |
Director Name | Elizabeth Wylie Sutherland |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 22 December 2015) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Tantur 20 Kirkland Avenue Blanefield Dumbartonshire G63 9BZ Scotland |
Director Name | Jenny Mackenzie Fraser |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 03 December 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Beaufort Gardens Bishopbriggs Glasgow Lanarkshire G64 2DJ Scotland |
Director Name | Tom Thirkill |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 January 2001) |
Role | Retired |
Correspondence Address | G/D Kirkland 100 Greenock Road Largs Ayrshire KA30 8PG Scotland |
Director Name | Robert Pillans |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 February 2002) |
Role | Regional Manager Insurance Company |
Correspondence Address | 23 Broomfield Houston Johnstone Renfrewshire PA6 7DH Scotland |
Director Name | John Paton |
---|---|
Date of Birth | January 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 March 1998) |
Role | Civil Engineer (Retired) |
Correspondence Address | Meadowhead Strathblane G63 9EY Scotland |
Director Name | Gordon Kennedy Neilson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 27 June 2003) |
Role | Retired |
Correspondence Address | Kelowna Cambuslang Glasgow G72 8DL Scotland |
Director Name | Thomas Larmer Menzies |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Bowen Craig Largs Ayrshire KA30 8TB Scotland |
Director Name | Robert McKenzie-Smith |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1994) |
Role | Minister Of Religion |
Correspondence Address | 23 Aberfeldy Street Dennistoun Glasgow G31 3NS Scotland |
Director Name | William McInnes |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 November 2000) |
Role | Retired |
Correspondence Address | 97 Main Street Milngavie Glasgow Lanarkshire G62 6JQ Scotland |
Director Name | Ian Maccalman |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 May 1996) |
Role | Manager Administration Clydesdale Bank (Buchanan S |
Correspondence Address | 5 Mitchell Drive Milngavie Glasgow Lanarkshire G62 6PY Scotland |
Director Name | Norman Mackenzie Ayre |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 October 2001) |
Role | Retired |
Correspondence Address | 722 Clarkston Road Glasgow Lanarkshire G44 3YR Scotland |
Director Name | Dorothy Ann Armstrong |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 1999) |
Role | Scottish Secretary - Feed The Mind |
Correspondence Address | 2 Gillies Court Upper Largo Leven Fife KY8 6HA Scotland |
Secretary Name | Kenneth Paul Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Bethel 46 Howieshill Road Cambuslang Glasgow Lanarkshire G72 8PW Scotland |
Director Name | John Graham Keenan |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(69 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Belgrave 8 Milrig Road Rutherglen Glasgow Lanarkshire G73 2NH Scotland |
Director Name | William Gibson Middleton |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(70 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1997) |
Role | Retired Head Teacher |
Correspondence Address | 20 Rannoch Avenue Bishopbriggs Glasgow Lanarkshire G64 1BU Scotland |
Director Name | Marjory Cowie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(70 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 13 Borden Road Glasgow G13 1RB Scotland |
Director Name | John Graham Keenan |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(74 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 2 Langlea Gardens Cambuslang Glasgow Lanarkshire G72 8EE Scotland |
Secretary Name | Rev Ian Gray Yule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(75 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 9 Morven Way Kirkintilloch Glasgow G66 3QL Scotland |
Director Name | Ronald Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(77 years after company formation) |
Appointment Duration | 7 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 37 Avonbridge Drive Hamilton Lanarkshire ML3 7EG Scotland |
Director Name | Mr Alan Robert Devereux |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(77 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southfell 24 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9BX Scotland |
Director Name | Rev William Bruce McDowall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2001) |
Role | Minister |
Correspondence Address | 25 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Ailsa Alice Harvey |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2003) |
Role | Practice Nurse |
Correspondence Address | 146 Southbrae Drive Glasgow Lanarkshire G13 1TZ Scotland |
Director Name | Keith Howard Rowbory |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(77 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 January 2001) |
Role | Teacher |
Correspondence Address | 84 Balmuildy Road Bishopbriggs Glasgow Lanarkshire G64 3AP Scotland |
Director Name | Thomas Weir Leighton |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2002) |
Role | Retired |
Correspondence Address | 22 Westfield Road Westfield Gardens Kilmarnock Ayrshire KA3 6GA Scotland |
Director Name | John Fleming Stevenson Cunningham |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 October 2010) |
Role | Retd Govt Service |
Country of Residence | Scotland |
Correspondence Address | 73 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET Scotland |
Website | mmg-online.co.uk |
---|
Registered Address | Challenge House 29 Canal Street Glasgow G4 0AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,162 |
Net Worth | £48,092 |
Cash | £48,666 |
Current Liabilities | £774 |
Latest Accounts | 31 January 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
5 July 2016 | Annual return made up to 8 June 2016 no member list (5 pages) |
1 April 2016 | Termination of appointment of Elizabeth Wylie Sutherland as a director on 22 December 2015 (1 page) |
1 April 2016 | Termination of appointment of Jenny Mackenzie Fraser as a director on 3 December 2015 (1 page) |
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
14 July 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
14 July 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
7 July 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
7 July 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
26 June 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
26 June 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
25 June 2013 | Director's details changed for Mr Peter-John Lowrie on 22 March 2013 (2 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
4 July 2012 | Annual return made up to 8 June 2012 no member list (8 pages) |
4 July 2012 | Annual return made up to 8 June 2012 no member list (8 pages) |
2 July 2012 | Appointment of Mr William Joseph Clauson as a director (2 pages) |
4 November 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
7 July 2011 | Annual return made up to 8 June 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 8 June 2011 no member list (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
8 November 2010 | Termination of appointment of Thomas Menzies as a director (1 page) |
8 November 2010 | Termination of appointment of John Cunningham as a director (1 page) |
7 July 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
7 July 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
6 July 2010 | Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
8 July 2009 | Annual return made up to 08/06/09 (4 pages) |
7 July 2009 | Director appointed mr peter-john lowrie (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
17 July 2008 | Annual return made up to 08/06/08 (4 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
16 July 2007 | Annual return made up to 08/06/07 (6 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (23 pages) |
6 July 2006 | Annual return made up to 08/06/06 (6 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (21 pages) |
5 July 2005 | Annual return made up to 08/06/05 (6 pages) |
16 November 2004 | Full accounts made up to 31 January 2004 (21 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Annual return made up to 08/06/04
|
1 December 2003 | Full accounts made up to 31 January 2003 (17 pages) |
9 July 2003 | Annual return made up to 08/06/03
|
2 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
8 July 2002 | Annual return made up to 08/06/02 (7 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 31 January 2001 (17 pages) |
11 July 2001 | Annual return made up to 08/06/01 (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
12 June 2000 | Annual return made up to 08/06/00
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
10 June 1999 | Annual return made up to 08/06/99
|
12 August 1998 | Full accounts made up to 31 January 1998 (18 pages) |
16 June 1998 | Annual return made up to 08/06/98
|
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 23 royal exchange square glasgow G1 3AJ (1 page) |
24 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 January 1997 (17 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Annual return made up to 08/06/97
|
9 July 1997 | Director resigned (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 January 1996 (18 pages) |
5 June 1996 | Annual return made up to 08/06/96
|
19 June 1995 | Annual return made up to 08/06/95 (8 pages) |