Glasgow
G12 0AG
Scotland
Director Name | Beverly Dorothy Barbara Payne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(11 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 1999) |
Role | Hotelier |
Correspondence Address | 7 Upland Road Glasgow Strathclyde G14 9BG Scotland |
Director Name | Roy Stuart Brett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 1999) |
Role | Chef |
Correspondence Address | 1 Gogarloch Muir The Gyle Edinburgh EH12 9JJ Scotland |
Director Name | Jeremy Francis Hawkings |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2000) |
Role | Business Consultant |
Correspondence Address | 52 Manor Place Edinburgh EH3 7EH Scotland |
Secretary Name | Jeremy Francis Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2000) |
Role | Business Consultant |
Correspondence Address | 52 Manor Place Edinburgh EH3 7EH Scotland |
Secretary Name | Stephen Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 4 Coastguard Cottage Lamer Street Dunbar East Lothian EH42 1HD Scotland |
Secretary Name | Mr Denis Boyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
Secretary Name | Mr Andrew William Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 May 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | mhmlimited.com |
---|
Registered Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
100 at £1 | Kenneth Wilfred Mcculloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,526 |
Cash | £3,593 |
Current Liabilities | £80,869 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2002 | Delivered on: 19 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
5 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
18 May 2015 | Termination of appointment of Andrew William Melville as a secretary on 18 May 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
31 May 2011 | Registered office address changed from Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ on 31 May 2011 (1 page) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Kenneth Wilfred Mcculloch on 20 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: dakota hotel eurocentral business park 1 shawfoot road, motherwell north lanarkshire ML1 4WJ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 6 orchard drive giffnock glasgow G46 7NR (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
28 December 2005 | Return made up to 21/12/05; full list of members
|
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
30 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
20 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
19 June 2002 | Partic of mort/charge * (6 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (1 page) |
19 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
25 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 October 1999 (9 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
29 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 280 st vincent street glasgow G2 5RL (1 page) |
31 March 1999 | Return made up to 21/12/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
1 October 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
28 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
26 November 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Ad 17/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Ad 18/11/96--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Memorandum and Articles of Association (7 pages) |
18 November 1996 | Company name changed m m & s (2293) LIMITED\certificate issued on 18/11/96 (2 pages) |
21 December 1995 | Incorporation (32 pages) |