Glasgow
G1 3DN
Scotland
Director Name | Mr Igor Pierre Boyadjian |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director - The Macallan |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Jeremy Speirs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Regional Managing Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 23 July 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Anne Marie Sherriff |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Accountant, Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Niall Fraser Stirling |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Primrose Bank Road Edinburgh EH5 3JQ Scotland |
Director Name | Paul Grimwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2000) |
Role | Sales Director |
Correspondence Address | Weydown House Farnham Lane Haslemere Surrey GU27 1EU |
Secretary Name | Mr Niall Fraser Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Primrose Bank Road Edinburgh EH5 3JQ Scotland |
Director Name | Brian Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2009) |
Role | Accountant |
Correspondence Address | Zijdglaan 26 Den Haag The Netherlands |
Director Name | Mr Nicholas Shutter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Secretary Name | Mr Nicholas Shutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Director Name | Justin Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2005) |
Role | Company Director |
Correspondence Address | 5 Kenilworth Road Bridge Of Allan FK9 4DU Scotland |
Secretary Name | Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2005) |
Role | Company Director |
Correspondence Address | 5 Kenilworth Road Bridge Of Allan FK9 4DU Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Scott John McCroskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Secretary Name | Mr Jeremy McDowell Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Maxxium House Castle Business Park Stirling FK9 4RT Scotland |
Director Name | Mr Rupert Charles Patrick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxxium House Castle Business Park Stirling FK9 4RT Scotland |
Director Name | Timothy Robin Patterson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Area Director |
Country of Residence | Scotland |
Correspondence Address | Manderley Mount Tabor Road Perth Perthshire PA2 7DE Scotland |
Director Name | Paul Ross |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2011) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Maxxium House Castle Business Park Stirling FK9 4RT Scotland |
Director Name | Dirk Andreas Diester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 248a Kingston Road Teddington Middlesex TW11 9JF |
Director Name | Mr Paul Matthew McKay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2013) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Maxxium House Castle Business Park Stirling FK9 4RT Scotland |
Director Name | Mr Albert Baladi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2012) |
Role | General Management |
Country of Residence | Spain |
Correspondence Address | Maxxium House Castle Business Park Stirling FK9 4RT Scotland |
Director Name | Kelly Susan Doss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2012(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2013) |
Role | Marketing |
Country of Residence | United States |
Correspondence Address | Maxxium House Castle Business Park Stirling FK9 4RT Scotland |
Director Name | Mr Alvaro Lapetra |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 April 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2014) |
Role | Regional Director |
Country of Residence | Spain |
Correspondence Address | Maxxium House Castle Business Park Stirling FK9 4RT Scotland |
Director Name | Mr Aristotelis Baroutsis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 April 2013(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2019) |
Role | Regional Managing Director |
Country of Residence | Sweden |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Nadim Assi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2015) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | West Kinfauns Kinfauns Perth PH2 7XZ Scotland |
Director Name | Mrs Martine Sandra Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | West Kinfauns Kinfauns Perth PH2 7XZ Scotland |
Secretary Name | Mrs Martine Sandra Brown |
---|---|
Status | Resigned |
Appointed | 31 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | West Kinfauns Kinfauns Perth PH2 7XZ Scotland |
Director Name | Mr Kasper Moos Andersen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2019) |
Role | Commercial Director |
Country of Residence | Sweden |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Miss Gemma May Robson |
---|---|
Status | Resigned |
Appointed | 01 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Callum McLachlan |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 November 2023) |
Role | Head Of Finance & Supply Chain |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(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 | 14 February 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | maxxium.com |
---|---|
Telephone | 01786 430500 |
Telephone region | Stirling |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
250k at €1 | Maxxium Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,069,249 |
Gross Profit | £5,358,170 |
Net Worth | £2,577,001 |
Current Liabilities | £11,501,438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
19 January 2021 | Delivered on: 15 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
12 August 2009 | Delivered on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: All book debts. Outstanding |
12 August 2009 | Delivered on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
5 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
30 November 2017 | Register inspection address has been changed from C/O the Edrington Group Limited 2500 Great Western Road Great Western Road Glasgow G15 6RW Scotland to 100 Queen Street Glasgow G1 3DN (1 page) |
15 June 2017 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2015 | Register(s) moved to registered inspection location C/O the Edrington Group Limited 2500 Great Western Road Great Western Road Glasgow G15 6RW (1 page) |
14 December 2015 | Register inspection address has been changed to C/O the Edrington Group Limited 2500 Great Western Road Great Western Road Glasgow G15 6RW (1 page) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
16 April 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
1 April 2015 | Registered office address changed from Maxxium House Castle Business Park Stirling FK9 4RT to West Kinfauns Kinfauns Perth PH2 7XZ on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Kasper Moos Andersen as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of David William James Wilson as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of David William James Wilson as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Nadim Assi as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Miss Gemma May Robson as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Martine Sandra Brown as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Kasper Moos Andersen as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Martine Sandra Brown as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Maxxium House Castle Business Park Stirling FK9 4RT to West Kinfauns Kinfauns Perth PH2 7XZ on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Miss Gemma May Robson as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Glen Williams as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Nadim Assi as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Martine Sandra Brown as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Martine Sandra Brown as a director on 1 April 2015 (1 page) |
1 April 2015 | Company name changed maxxium travel retail LIMITED\certificate issued on 01/04/15
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
15 October 2014 | Termination of appointment of Alvaro Lapetra as a director on 2 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Alvaro Lapetra as a director on 2 October 2014 (1 page) |
15 October 2014 | Appointment of Mr David William James Wilson as a director on 2 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David William James Wilson as a director on 2 October 2014 (2 pages) |
10 April 2014 | Appointment of Mrs Martine Sandra Brown as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeremy Chaplin as a secretary (1 page) |
10 April 2014 | Appointment of Mrs Martine Sandra Brown as a secretary (2 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
25 November 2013 | Auditor's resignation (1 page) |
23 October 2013 | Appointment of Mr Nadim Assi as a director (2 pages) |
23 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
11 April 2013 | Appointment of Mr Alvaro Lapetra as a director (2 pages) |
11 April 2013 | Appointment of Mr Aristotelis Baroutsis as a director (2 pages) |
11 April 2013 | Termination of appointment of Kelly Doss as a director (1 page) |
11 April 2013 | Termination of appointment of Stewart Macrae as a director (1 page) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Termination of appointment of Albert Baladi as a director (1 page) |
10 February 2012 | Appointment of Kelly Susan Doss as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
13 June 2011 | Termination of appointment of Rupert Patrick as a director (1 page) |
13 June 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Paul Ross as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
14 September 2010 | Secretary's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul Ross on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Scott John Mccroskie on 14 September 2010 (2 pages) |
14 September 2010 | Termination of appointment of Scott Mccroskie as a secretary (1 page) |
14 September 2010 | Director's details changed for Mr Rupert Charles Patrick on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Glen Williams on 14 September 2010 (2 pages) |
3 September 2010 | Appointment of Mr Paul Matthew Mckay as a director (2 pages) |
3 September 2010 | Termination of appointment of Dirk Diester as a director (1 page) |
3 September 2010 | Termination of appointment of Timothy Patterson as a director (1 page) |
3 September 2010 | Appointment of Mr Stewart Macrae as a director (2 pages) |
5 March 2010 | Director's details changed for Glen Williams on 11 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Timothy Robin Patterson on 11 February 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 April 2009 | Ad 24/04/09\eur si 249998@1=249998\eur ic 2/250000\ (2 pages) |
16 April 2009 | Director appointed timothy robin patterson (1 page) |
6 April 2009 | Director appointed dirk andreas diester (1 page) |
6 April 2009 | Director appointed glen williams (1 page) |
6 April 2009 | Director appointed rupert charles patrick (1 page) |
6 April 2009 | Appointment terminated director brian mackie (1 page) |
6 April 2009 | Director appointed paul ross (2 pages) |
27 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
26 February 2009 | Secretary appointed mr jeremy mcdowell chaplin (1 page) |
26 February 2009 | Director appointed mr jeremy mcdowell chaplin (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 February 2009 | Company name changed maxxium uk wines & spirits LIMITED\certificate issued on 17/02/09 (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
2 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | New secretary appointed;new director appointed (1 page) |
14 June 2005 | Return made up to 11/02/05; full list of members (9 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members
|
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
7 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members
|
12 December 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
12 December 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
22 March 2000 | Company name changed m m & s (2617) LIMITED\certificate issued on 23/03/00 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 February 2000 | Incorporation (18 pages) |