Edinburgh
Midlothian
EH17 8TA
Scotland
Secretary Name | Karen Mackenzie |
---|---|
Status | Closed |
Appointed | 19 February 2009(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 September 2021) |
Role | Company Director |
Correspondence Address | 4 Janefield Edinburgh EH17 8TA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Karen Lindsay Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Janefield Edinburgh Midlothian EH17 8TA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jacqueline Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 11 Mortonhall Park Bank Edinburgh Midlothian EH17 8ST Scotland |
Telephone | 0131 4682338 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Mark Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,887 |
Cash | £71,498 |
Current Liabilities | £31,310 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
9 April 2019 | Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow G2 2QD on 9 April 2019 (2 pages) |
11 February 2019 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Mlm Solutions 7th Floor, 90 st Vincent Street Glasgow G2 5UB on 11 February 2019 (2 pages) |
11 February 2019 | Resolutions
|
30 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 April 2018 | Notification of Mark Leslie Warren Harris as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Registered office address changed from 4 Janefield Edinburgh Midlothian EH17 8TA to 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 4 Janefield Edinburgh Midlothian EH17 8TA to 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 December 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 June 2010 | Director's details changed for Mark Leslie Warren Harris on 2 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mark Leslie Warren Harris on 2 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mark Leslie Warren Harris on 2 October 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 February 2009 | Secretary appointed karen mackenzie (2 pages) |
28 February 2009 | Appointment terminated secretary jacqueline harris (1 page) |
28 February 2009 | Appointment terminated secretary jacqueline harris (1 page) |
28 February 2009 | Secretary appointed karen mackenzie (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Return made up to 02/06/07; no change of members (6 pages) |
28 June 2007 | Return made up to 02/06/07; no change of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 November 2006 | Return made up to 02/06/06; full list of members (6 pages) |
10 November 2006 | Return made up to 02/06/06; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 October 2005 | Return made up to 02/06/05; full list of members (6 pages) |
19 October 2005 | Return made up to 02/06/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
28 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 02/06/00; full list of members
|
13 June 2000 | Return made up to 02/06/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 6/4 appin terrace edinburgh EH14 1NN (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 6/4 appin terrace edinburgh EH14 1NN (1 page) |
17 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
18 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 6 albany street edinburgh EH1 3QB (1 page) |
1 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
1 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 6 albany street edinburgh EH1 3QB (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Incorporation (16 pages) |
2 June 1997 | Incorporation (16 pages) |