Paisley
PA1 3QS
Scotland
Secretary Name | Mr Ashraf Abdelrahim Mabrouk |
---|---|
Nationality | Egyptian |
Status | Current |
Appointed | 29 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Robert Morrow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 April 2006) |
Role | Oil Industry Manager |
Correspondence Address | 17 Road 82 Maadi Egypt Foreign |
Director Name | Ibrahim Abdel-Hedy Youseff |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 3 Abdel-Rahman El Rafei Street Cairo Foreign |
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 |
Website | macom.co.uk |
---|
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ashraf Mabrouk 50.00% Ordinary |
---|---|
50 at £1 | Ibrahim Mohammed Yousseff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,244,805 |
Cash | £569 |
Current Liabilities | £68,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
22 October 2009 | Delivered on: 4 November 2009 Satisfied on: 11 March 2014 Persons entitled: Ibrahim Mohammed Yousseff Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
22 October 2009 | Delivered on: 4 November 2009 Satisfied on: 11 March 2014 Persons entitled: Ashraf Abdelrahim Mabrouk Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
19 May 2015 | Termination of appointment of Ibrahim Abdel-Hedy Youseff as a director on 18 May 2015 (1 page) |
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Satisfaction of charge 1 in full (4 pages) |
11 March 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 12 September 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages) |
5 June 2012 | Secretary's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages) |
5 June 2012 | Secretary's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012 (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Registered office address changed from 43 Watt Road Hillington Glasgow G52 4RY on 18 March 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Director's details changed for Ibrahim Abdel-Hedy Youseff on 9 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Ibrahim Abdel-Hedy Youseff on 9 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2009 | Alterations to floating charge 2 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 November 2009 | Alterations to floating charge 1 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 June 2009 | Director and secretary's change of particulars / ashraf mabrouk / 29/02/2008 (2 pages) |
23 October 2008 | Return made up to 09/09/08; full list of members (5 pages) |
23 October 2008 | Director and secretary's change of particulars / ashraf mabrouk / 20/09/2007 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 March 2008 | Director and secretary's change of particulars / ashraf abdelrahim / 29/02/2008 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 17 glasgow road paisley renfrewshire PA1 3QS (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
16 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Secretary resigned (1 page) |
28 September 2006 | Return made up to 09/09/06; full list of members
|
22 September 2006 | Amended accounts made up to 31 December 2005 (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
7 October 2005 | Return made up to 09/09/05; full list of members (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2004 | Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2004 | Return made up to 09/09/04; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
15 October 2001 | Return made up to 09/09/01; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 October 2000 | Return made up to 09/09/00; full list of members (7 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
31 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
26 November 1999 | Company name changed m m & s (2584) LIMITED\certificate issued on 26/11/99 (3 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Nc inc already adjusted 25/11/99 (1 page) |
26 November 1999 | Memorandum and Articles of Association (7 pages) |
9 September 1999 | Incorporation (18 pages) |