Glasgow
G51 4BP
Scotland
Director Name | John Barclay Cox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1995) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Ellerslie Sandyhill Road Banff Aberdeenshire AB45 1BE Scotland |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Director Name | Mr Brian Charles Milne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
Director Name | Mr Alan William Jackson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 1991) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Registered Address | Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Mmi Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,988 |
Current Liabilities | £3,485,365 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 August 1991 | Delivered on: 26 August 1991 Satisfied on: 20 July 1995 Persons entitled: Ucb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.47 hectares of land at march road, buckie in moray. Fully Satisfied |
---|---|
12 February 1991 | Delivered on: 19 February 1991 Persons entitled: North East Ice and Cold Storage Company LTD Classification: Bond and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 January 2019 | Cessation of Mancunian Mercantile Investments Limited as a person with significant control on 30 June 2017 (1 page) |
16 January 2019 | Notification of Michael John Bracegirdle as a person with significant control on 30 June 2017 (2 pages) |
5 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Alan William Jackson as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Alan William Jackson as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page) |
19 July 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
19 July 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
6 January 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 May 2015 | Appointment of Mr Alan William Jackson as a director on 12 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Alan William Jackson as a director on 12 May 2015 (2 pages) |
23 April 2015 | Termination of appointment of Brian Milne as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Brian Milne as a director on 22 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
26 January 2015 | Director's details changed for Brian Milne on 5 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Brian Milne on 5 January 2015 (2 pages) |
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
22 December 2014 | Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
4 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 July 1998 | Accounts made up to 31 May 1997 (12 pages) |
7 July 1998 | Accounts made up to 31 May 1997 (12 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 June 1997 | Accounts made up to 31 May 1996 (12 pages) |
5 June 1997 | Accounts made up to 31 May 1996 (12 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 August 1996 | Accounts made up to 31 May 1995 (10 pages) |
9 August 1996 | Accounts made up to 31 May 1995 (10 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Dec mort/charge * (2 pages) |
20 July 1995 | Dec mort/charge * (2 pages) |
19 June 1995 | Company name changed cox seafoods LIMITED\certificate issued on 20/06/95 (4 pages) |
19 June 1995 | Company name changed cox seafoods LIMITED\certificate issued on 20/06/95 (4 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
7 January 1988 | PUC2 98 @ £1 ord made 02/12/87 (2 pages) |
7 January 1988 | PUC2 98 @ £1 ord made 02/12/87 (2 pages) |