Glasgow
G2 1AL
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 28 May 2019) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 28 May 2019) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 May 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 April 2011) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 August 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | mms.co.uk |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Maclay Murray & Spens LLP 100.00% Ordinary |
---|
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
---|---|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Charles Allison Beattie on 21 March 2011 (2 pages) |
14 April 2011 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Vindex Limited on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page) |
29 November 2010 | Appointment of Charles Allison Beattie as a director (3 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
11 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
9 November 2005 | Company name changed mm&s (5035) LIMITED\certificate issued on 09/11/05 (2 pages) |
21 October 2005 | Company name changed maclay murray & spens\certificate issued on 21/10/05 (2 pages) |
21 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
17 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
26 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
13 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
22 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
29 March 1996 | Return made up to 30/03/96; full list of members (6 pages) |
13 June 1991 | Return made up to 30/03/91; change of members (8 pages) |
26 March 1990 | Resolutions
|
26 March 1990 | Return made up to 30/03/90; full list of members (6 pages) |
26 March 1990 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
27 July 1989 | Return made up to 31/12/88; full list of members (6 pages) |
25 February 1987 | Certificate of incorporation (1 page) |
25 February 1987 | Incorporation (22 pages) |
20 February 1987 | Certificate of Incorporation (1 page) |