Glasgow
G2 6NU
Scotland
Director Name | Mrs Gudrun Mary Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (closed 21 February 2020) |
Role | Personnel Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Secretary Name | Mr Michael Benson |
---|---|
Status | Closed |
Appointed | 10 May 2010(11 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 February 2020) |
Role | Company Director |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Secretary Name | Mrs Gudrun Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2000) |
Role | Personnel Director |
Country of Residence | Scotland |
Correspondence Address | 4c Spylaw Park Edinburgh Midlothian EH13 0LS Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 September 2009) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Mr Michael Benson (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2010) |
Correspondence Address | 3 Quality Street Edinburgh EH4 5BP Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £528,464 |
Cash | £63 |
Current Liabilities | £900 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Final account prior to dissolution in MVLÂ (final account attached) (12 pages) |
17 January 2019 | Resolutions
|
17 January 2019 | Registered office address changed from Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland to 18 Bothwell Street Glasgow G2 6NU on 17 January 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 December 2018 | Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
19 April 2017 | Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page) |
12 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 August 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
27 August 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 July 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
3 July 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 May 2010 | Appointment of Mr Michael Benson as a secretary (1 page) |
26 May 2010 | Termination of appointment of Michael Benson as a secretary (1 page) |
26 May 2010 | Termination of appointment of Michael Benson as a secretary (1 page) |
26 May 2010 | Appointment of Mr Michael Benson as a secretary (1 page) |
26 May 2010 | Director's details changed for Gudrun Mary Smith on 1 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Alan George Smith on 1 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Alan George Smith on 1 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Gudrun Mary Smith on 1 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Alan George Smith on 1 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Gudrun Mary Smith on 1 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Secretary appointed michael alwyn benson (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
22 September 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
22 September 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
22 September 2009 | Secretary appointed michael alwyn benson (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
26 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
16 May 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 17-20 ponton street edinburgh midlothian EH3 9QQ (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 17-20 ponton street edinburgh midlothian EH3 9QQ (1 page) |
12 June 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
11 May 1999 | Incorporation (22 pages) |
11 May 1999 | Incorporation (22 pages) |