Sheriff Brae
Edinburgh
EH6 6EQ
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Robert Graeme Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Aitman Place Calderwood East Kilbride |
Secretary Name | Caroline Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 8 Maxwell Street Edinburgh EH10 5HU Scotland |
Website | www.mitredata.co.uk |
---|
Registered Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | David Anthony Woakes 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | Application to strike the company off the register (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 October 2013 | Director's details changed for David Anthony Woakes on 9 October 2013 (2 pages) |
16 October 2013 | Director's details changed for David Anthony Woakes on 9 October 2013 (2 pages) |
10 October 2013 | Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from Grants Scotland Limited Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page) |
5 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (23 pages) |
16 November 2012 | Termination of appointment of Caroline Jones as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders
|
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 June 2010 | Director's details changed for David Anthony Woakes on 1 November 2009 (2 pages) |
17 June 2010 | Director's details changed for David Anthony Woakes on 1 November 2009 (2 pages) |
17 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from grants scotland LTD centrum offices 38 queen street glasgow G1 3DX (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
31 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 July 2007 | Return made up to 26/05/07; no change of members (6 pages) |
17 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
20 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
20 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
25 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 6 albany street edinburgh EH1 3QB (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 26/05/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
12 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
30 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
5 June 1999 | Return made up to 26/05/99; full list of members
|
20 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
10 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 May 1997 (12 pages) |
12 June 1997 | Return made up to 26/05/97; full list of members
|
2 August 1996 | Full accounts made up to 31 May 1996 (11 pages) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Return made up to 26/05/96; change of members (6 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 8 maxwell street edinburgh EH10 5HU (1 page) |
20 July 1995 | Full accounts made up to 31 May 1995 (11 pages) |