Company NameM M Vintners Ltd.
DirectorsSheila Joan Alderson and Stuart McMillan
Company StatusActive
Company NumberSC178025
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSheila Joan Alderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(4 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Marywood Square
Glasgow
G41 2BW
Scotland
Director NameMr Stuart McMillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(4 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RolePublican
Country of ResidenceScotland
Correspondence Address1 Marywood Square
Glasgow
G41 2BW
Scotland
Secretary NameMr Stuart McMillan
NationalityBritish
StatusCurrent
Appointed18 March 2002(4 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RolePublican
Country of ResidenceScotland
Correspondence Address1 Marywood Square
Glasgow
G41 2BW
Scotland
Director NameMrs Elizabeth Moretti
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2002)
RoleRetired
Correspondence Address227 Eldon Street
Greenock
Inverclyde
PA16 7QA
Scotland
Director NameMr Luciano Carlo Giovanni Moretti
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2002)
RoleRetired
Correspondence Address66 Tay Street
Greenock
Inverclyde
PA16 7HD
Scotland
Director NameMr Rolando Vittorio Moretti
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2002)
RoleArchitect
Correspondence Address16 Oxford Avenue
Gourock
PA19 1XU
Scotland
Secretary NameMr Paolo Giuseppe Moretti
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2002)
RoleArchitect
Correspondence Address28a Skelmorlie Castle Road
Skelmorlie
North Ayrshire
PA17 5AL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01475 784422
Telephone regionGreenock

Location

Registered AddressThe Norseman Bar
66/68 East Hamilton Street
Greenock
PA15 2TU
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

3 at £1Sheila Alderson
50.00%
Ordinary
3 at £1Stuart Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth-£229
Current Liabilities£229

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 August 2023 (6 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
24 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
23 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
4 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
18 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Stuart Mcmillan on 16 August 2010 (2 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Sheila Joan Alderson on 16 August 2010 (2 pages)
24 August 2011Director's details changed for Sheila Joan Alderson on 16 August 2010 (2 pages)
24 August 2011Director's details changed for Stuart Mcmillan on 16 August 2010 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 November 2010Annual return made up to 15 August 2010 (5 pages)
4 November 2010Annual return made up to 15 August 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 September 2009Return made up to 15/08/09; full list of members (4 pages)
16 September 2009Return made up to 15/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 December 2008Return made up to 15/08/08; full list of members (4 pages)
30 December 2008Return made up to 15/08/08; full list of members (4 pages)
7 October 2008Return made up to 15/08/07; full list of members (4 pages)
7 October 2008Return made up to 15/08/07; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 January 2007Return made up to 15/08/06; full list of members (7 pages)
29 January 2007Return made up to 15/08/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 November 2005Return made up to 15/08/05; full list of members (7 pages)
28 November 2005Return made up to 15/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 January 2005Return made up to 15/08/04; full list of members (7 pages)
5 January 2005Return made up to 15/08/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 September 2003Return made up to 15/08/03; full list of members (7 pages)
14 September 2003Return made up to 15/08/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 December 2002Return made up to 15/08/02; full list of members (8 pages)
11 December 2002Return made up to 15/08/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
5 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
31 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
9 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
15 September 1999Return made up to 15/08/99; no change of members (4 pages)
15 September 1999Return made up to 15/08/99; no change of members (4 pages)
22 May 1999Accounts for a small company made up to 31 August 1998 (2 pages)
22 May 1999Accounts for a small company made up to 31 August 1998 (2 pages)
18 August 1998Return made up to 15/08/98; full list of members (6 pages)
18 August 1998Return made up to 15/08/98; full list of members (6 pages)
27 November 1997Ad 06/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 November 1997Ad 06/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 October 1997Memorandum and Articles of Association (8 pages)
9 October 1997Memorandum and Articles of Association (8 pages)
7 October 1997Company name changed belfordvale LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Company name changed belfordvale LIMITED\certificate issued on 08/10/97 (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: 24 great king street, edinburgh, EH3 6QN (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Director resigned (1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Registered office changed on 01/10/97 from: 24 great king street edinburgh EH3 6QN (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 October 1997New secretary appointed (2 pages)
15 August 1997Incorporation (9 pages)
15 August 1997Incorporation (9 pages)