Newlands
Glasgow
G43 2NY
Scotland
Secretary Name | Colin James McWilliam |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Financial Director |
Correspondence Address | 33 Monrieth Road Newlands Glasgow G43 2NY Scotland |
Director Name | Rodney Webb |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Self Employed Agent |
Correspondence Address | 404 Walkden Road Worsley Manchester M28 2QJ |
Director Name | Mr John Joseph Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 37 Cairnwood Drive Cairnhill Airdrie Lanarkshire ML6 9HR Scotland |
Director Name | Mr John Ewen Macaskill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 4 Villafield Loan Bishopbriggs Glasgow Lanarkshire G64 3NZ Scotland |
Director Name | Douglas John Mitchell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | Penina 1 Albert Street Monifieth Dundee DD4 6NS Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 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 | 11 June 1996(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Haines Watts James Miller House 98 Westgeorge Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1999 |
---|---|
Turnover | £595,874 |
Gross Profit | £95,477 |
Net Worth | -£184,781 |
Cash | £1,005 |
Current Liabilities | £247,277 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Next Return Due | 25 June 2017 (overdue) |
---|
15 May 2003 | Registered office changed on 15/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
---|---|
15 May 2003 | Registered office changed on 15/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
11 September 2001 | Appointment of a provisional liquidator (1 page) |
11 September 2001 | Appointment of a provisional liquidator (1 page) |
13 August 2001 | Court order notice of winding up (1 page) |
13 August 2001 | Appointment of a provisional liquidator (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: north caldeen road coatbridge lanarkshire ML5 4EF (1 page) |
13 August 2001 | Appointment of a provisional liquidator (1 page) |
13 August 2001 | Notice of winding up order (1 page) |
13 August 2001 | Notice of winding up order (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: north caldeen road coatbridge lanarkshire ML5 4EF (1 page) |
13 August 2001 | Court order notice of winding up (1 page) |
13 July 2001 | Appointment of a provisional liquidator (2 pages) |
13 July 2001 | Appointment of a provisional liquidator (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: drumshoreland road pumpherston livingston EH53 0LQ (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: drumshoreland road pumpherston livingston EH53 0LQ (1 page) |
11 July 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
11 July 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
7 July 2000 | Return made up to 11/06/00; full list of members
|
7 July 2000 | Return made up to 11/06/00; full list of members
|
22 June 2000 | Partic of mort/charge * (6 pages) |
22 June 2000 | Partic of mort/charge * (6 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
2 September 1999 | Return made up to 11/06/99; full list of members (6 pages) |
2 September 1999 | Return made up to 11/06/99; full list of members (6 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 September 1997 | Return made up to 11/06/97; full list of members (6 pages) |
23 September 1997 | Return made up to 11/06/97; full list of members (6 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Company name changed m m & s (2317) LIMITED\certificate issued on 15/08/96 (2 pages) |
14 August 1996 | Company name changed m m & s (2317) LIMITED\certificate issued on 15/08/96 (2 pages) |
12 August 1996 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
12 August 1996 | Ad 02/08/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Registered office changed on 12/08/96 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
12 August 1996 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
12 August 1996 | Ad 02/08/96--------- £ si 2@1=2 £ ic 60000/60002 (2 pages) |
12 August 1996 | Memorandum and Articles of Association (7 pages) |
12 August 1996 | Nc inc already adjusted 02/08/96 (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Ad 02/08/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Ad 02/08/96--------- £ si 2@1=2 £ ic 60000/60002 (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Registered office changed on 12/08/96 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
12 August 1996 | Nc inc already adjusted 02/08/96 (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Memorandum and Articles of Association (7 pages) |
11 June 1996 | Incorporation (18 pages) |
11 June 1996 | Incorporation (18 pages) |