Glasgow
G2 1AL
Scotland
Director Name | Dr Jai Jun Choung |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 28 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dr Hyun-Ji Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 108 Cricket Road Oxford Oxon OX4 3DJ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(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 | 09 September 1999(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2001) |
Correspondence Address | 4420 Nash Court,John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2RU |
Secretary Name | BLG (Professional Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2007) |
Correspondence Address | 4420 Nash Court Oxford Business Park Oxford OX4 2RU |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2010) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
9.2k at £1 | Dr Jai-jun Choung 92.00% Ordinary A |
---|---|
100 at £1 | Dr Jong-wook Lee 1.00% Ordinary B |
100 at £1 | Dr Tae-ho Byun 1.00% Ordinary B |
100 at £1 | Dr Wang-sik Lee 1.00% Ordinary B |
100 at £1 | Dr Young-hoom Park 1.00% Ordinary B |
100 at £1 | Jai-jun Choung 1.00% Ordinary B |
100 at £1 | Ms Soo-yean Kang 1.00% Ordinary B |
100 at £1 | Professor Byung-hyun Chung 1.00% Ordinary B |
100 at £1 | Yong-suk O. 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,290 |
Cash | £56,527 |
Current Liabilities | £43,237 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 1 week from now) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (2 pages) |
---|---|
22 October 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
27 May 2020 | Notification of Mi Sun Choung as a person with significant control on 27 May 2020 (2 pages) |
27 May 2020 | Appointment of Ms Mi Sun Choung as a director on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Jai Jun Choung as a director on 27 May 2020 (1 page) |
27 May 2020 | Cessation of Jai Jun Choung as a person with significant control on 27 May 2020 (1 page) |
28 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (2 pages) |
18 April 2019 | Change of details for Mr Jai Jun Choung as a person with significant control on 16 October 2017 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 October 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
15 October 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 October 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 24 October 2011 (1 page) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Dr Jai Jun Choung on 1 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Dr Jai Jun Choung on 1 September 2010 (2 pages) |
20 September 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
20 September 2010 | Director's details changed for Dr Jai Jun Choung on 1 September 2010 (2 pages) |
20 September 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
17 March 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
17 March 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
28 September 2009 | Return made up to 09/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 09/09/09; full list of members (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 October 2008 | Return made up to 09/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 09/09/08; full list of members (5 pages) |
14 January 2008 | Return made up to 09/09/07; full list of members (4 pages) |
14 January 2008 | Return made up to 09/09/07; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New secretary appointed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
24 October 2006 | Return made up to 09/09/06; full list of members (4 pages) |
24 October 2006 | Return made up to 09/09/06; full list of members (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 November 2005 | Return made up to 09/09/05; full list of members (8 pages) |
7 November 2005 | Return made up to 09/09/05; full list of members (8 pages) |
21 February 2005 | Return made up to 09/09/04; full list of members
|
21 February 2005 | Return made up to 09/09/04; full list of members
|
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 January 2004 | Return made up to 09/09/03; full list of members (8 pages) |
23 January 2004 | Return made up to 09/09/03; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 October 2002 | Return made up to 09/09/02; full list of members
|
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Return made up to 09/09/02; full list of members
|
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
11 September 2001 | Return made up to 09/09/01; full list of members
|
11 September 2001 | Return made up to 09/09/01; full list of members
|
6 August 2001 | Accounting reference date shortened from 01/03/02 to 28/02/02 (1 page) |
6 August 2001 | Accounting reference date shortened from 01/03/02 to 28/02/02 (1 page) |
2 August 2001 | Total exemption full accounts made up to 1 March 2001 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 1 March 2001 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 1 March 2001 (8 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
17 October 2000 | Return made up to 09/09/00; full list of members (8 pages) |
17 October 2000 | Return made up to 09/09/00; full list of members (8 pages) |
22 August 2000 | Accounting reference date extended from 30/09/00 to 01/03/01 (1 page) |
22 August 2000 | Accounting reference date extended from 30/09/00 to 01/03/01 (1 page) |
31 May 2000 | Memorandum and Articles of Association (12 pages) |
31 May 2000 | Ad 17/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Ad 17/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
31 May 2000 | Nc inc already adjusted 17/03/00 (1 page) |
31 May 2000 | Nc inc already adjusted 17/03/00 (1 page) |
31 May 2000 | Memorandum and Articles of Association (12 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Memorandum and Articles of Association (7 pages) |
5 November 1999 | Memorandum and Articles of Association (7 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
4 November 1999 | Company name changed m m & s (2582) LIMITED\certificate issued on 04/11/99 (10 pages) |
4 November 1999 | Company name changed m m & s (2582) LIMITED\certificate issued on 04/11/99 (10 pages) |
9 September 1999 | Incorporation (18 pages) |
9 September 1999 | Incorporation (18 pages) |