Leighton Buzzard
Bucks
LU7 0QG
Director Name | Mr Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeways House Four Acres Oving Aylesbury Buckinghamshire HP22 4FJ |
Secretary Name | Mr Nicholas John Cordeaux Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Aviary, Mentmore Leighton Buzzard Bucks LU7 0QG |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(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 | 17 May 1996(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | mcrholdings.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3326900 |
Telephone region | Glasgow |
Registered Address | 2/1 25 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Iain Macritchie 80.00% Ordinary |
---|---|
10 at £1 | Nicholas Walters 20.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
17 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
17 May 2017 | Register inspection address has been changed from 11/77 Lancefield Quay Glasgow G3 8HA Scotland to 2/1 25 Park Circus Glasgow G3 6AP (1 page) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 November 2016 | Registered office address changed from 11/77 Lancefield Quay Glasgow G3 8ZY to 2/1 25 Park Circus Glasgow G3 6AP on 24 November 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Iain Donald Macritchie on 16 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Iain Donald Macritchie on 17 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 June 2009 | Director's change of particulars / iain macritchie / 17/05/2009 (1 page) |
25 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
25 June 2009 | Director and secretary's change of particulars / nicholas walters / 17/05/2009 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 June 2007 | Return made up to 17/05/07; no change of members
|
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 May 2005 | Return made up to 17/05/05; full list of members
|
9 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 July 2002 | Return made up to 17/05/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
1 May 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
19 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
10 May 2000 | New director appointed (2 pages) |
27 April 2000 | Ad 16/03/00--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
24 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
23 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
27 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
20 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
3 June 1996 | Company name changed m m & s (2309) LIMITED\certificate issued on 04/06/96 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Memorandum and Articles of Association (19 pages) |
17 May 1996 | Incorporation (18 pages) |