Company NameMaclay Murray & Spens
Company StatusDissolved
Company NumberSC103363
CategoryPrivate Unlimited Company
Incorporation Date25 February 1987(37 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NamesMaclay Murray & Spens and MM&S (5035) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Allison Beattie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(23 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusClosed
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 28 May 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed01 August 2006(19 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 28 May 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 28 May 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 13 April 2011)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 December 1988(1 year, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 August 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemms.co.uk

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Maclay Murray & Spens LLP
100.00%
Ordinary

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
14 April 2011Director's details changed for Charles Allison Beattie on 21 March 2011 (2 pages)
14 April 2011Termination of appointment of Vindex Services Limited as a director (1 page)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages)
29 March 2011Director's details changed for Vindex Limited on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
29 November 2010Appointment of Charles Allison Beattie as a director (3 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 April 2007Return made up to 22/03/07; full list of members (3 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
11 May 2006Return made up to 22/03/06; full list of members (7 pages)
9 November 2005Company name changed mm&s (5035) LIMITED\certificate issued on 09/11/05 (2 pages)
21 October 2005Company name changed maclay murray & spens\certificate issued on 21/10/05 (2 pages)
21 April 2005Return made up to 22/03/05; full list of members (7 pages)
17 April 2004Return made up to 22/03/04; full list of members (7 pages)
28 April 2003Return made up to 22/03/03; full list of members (7 pages)
26 March 2002Return made up to 22/03/02; full list of members (6 pages)
9 May 2001Return made up to 30/03/01; full list of members (6 pages)
3 May 2000Return made up to 30/03/00; full list of members (6 pages)
13 April 1999Return made up to 30/03/99; full list of members (6 pages)
22 April 1998Return made up to 30/03/98; no change of members (4 pages)
29 March 1996Return made up to 30/03/96; full list of members (6 pages)
13 June 1991Return made up to 30/03/91; change of members (8 pages)
26 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1990Return made up to 30/03/90; full list of members (6 pages)
26 March 1990Accounts for a dormant company made up to 31 March 1989 (2 pages)
27 July 1989Return made up to 31/12/88; full list of members (6 pages)
25 February 1987Certificate of incorporation (1 page)
25 February 1987Incorporation (22 pages)
20 February 1987Certificate of Incorporation (1 page)