Company NameEdrington European Travel Retail Limited
Company StatusActive
Company NumberSC203912
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Previous NamesMaxxium UK Wines & Spirits Limited and Maxxium Travel Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jeremy McDowell Chaplin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(9 years after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Igor Pierre Boyadjian
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director - The Macallan
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Jeremy Speirs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleRegional Managing Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameAnne Marie Sherriff
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleAccountant, Head Of Finance
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Niall Fraser Stirling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Primrose Bank Road
Edinburgh
EH5 3JQ
Scotland
Director NamePaul Grimwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2000)
RoleSales Director
Correspondence AddressWeydown House
Farnham Lane
Haslemere
Surrey
GU27 1EU
Secretary NameMr Niall Fraser Stirling
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Primrose Bank Road
Edinburgh
EH5 3JQ
Scotland
Director NameBrian Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2009)
RoleAccountant
Correspondence AddressZijdglaan 26
Den Haag
The Netherlands
Director NameMr Nicholas Shutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Secretary NameMr Nicholas Shutter
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Director NameJustin Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2005)
RoleCompany Director
Correspondence Address5 Kenilworth Road
Bridge Of Allan
FK9 4DU
Scotland
Secretary NameJustin Adams
NationalityBritish
StatusResigned
Appointed05 November 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2005)
RoleCompany Director
Correspondence Address5 Kenilworth Road
Bridge Of Allan
FK9 4DU
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Scott John McCroskie
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 September 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Secretary NameMr Jeremy McDowell Chaplin
NationalityBritish
StatusResigned
Appointed20 February 2009(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMaxxium House
Castle Business Park
Stirling
FK9 4RT
Scotland
Director NameMr Rupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxxium House
Castle Business Park
Stirling
FK9 4RT
Scotland
Director NameTimothy Robin Patterson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleArea Director
Country of ResidenceScotland
Correspondence AddressManderley Mount Tabor Road
Perth
Perthshire
PA2 7DE
Scotland
Director NamePaul Ross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2011)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMaxxium House
Castle Business Park
Stirling
FK9 4RT
Scotland
Director NameDirk Andreas Diester
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address248a Kingston Road
Teddington
Middlesex
TW11 9JF
Director NameMr Paul Matthew McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2013)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressMaxxium House
Castle Business Park
Stirling
FK9 4RT
Scotland
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed30 May 2011(11 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2012)
RoleGeneral Management
Country of ResidenceSpain
Correspondence AddressMaxxium House
Castle Business Park
Stirling
FK9 4RT
Scotland
Director NameKelly Susan Doss
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2012(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2013)
RoleMarketing
Country of ResidenceUnited States
Correspondence AddressMaxxium House
Castle Business Park
Stirling
FK9 4RT
Scotland
Director NameMr Alvaro Lapetra
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed04 April 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2014)
RoleRegional Director
Country of ResidenceSpain
Correspondence AddressMaxxium House
Castle Business Park
Stirling
FK9 4RT
Scotland
Director NameMr Aristotelis Baroutsis
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2013(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2019)
RoleRegional Managing Director
Country of ResidenceSweden
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Nadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2015)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressWest Kinfauns Kinfauns
Perth
PH2 7XZ
Scotland
Director NameMrs Martine Sandra Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWest Kinfauns Kinfauns
Perth
PH2 7XZ
Scotland
Secretary NameMrs Martine Sandra Brown
StatusResigned
Appointed31 March 2014(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressWest Kinfauns Kinfauns
Perth
PH2 7XZ
Scotland
Director NameMr Kasper Moos Andersen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2019)
RoleCommercial Director
Country of ResidenceSweden
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMiss Gemma May Robson
StatusResigned
Appointed01 April 2015(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Callum McLachlan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2023)
RoleHead Of Finance & Supply Chain
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemaxxium.com
Telephone01786 430500
Telephone regionStirling

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at €1Maxxium Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,069,249
Gross Profit£5,358,170
Net Worth£2,577,001
Current Liabilities£11,501,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

19 January 2021Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (24 pages)
30 November 2017Register 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (24 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2015Register(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 2015Register 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 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • EUR 250,000
(5 pages)
11 December 2015Full accounts made up to 31 March 2015 (22 pages)
16 April 2015All of the property or undertaking has been released from charge 2 (1 page)
1 April 2015Registered 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 2015Appointment of Mr Kasper Moos Andersen as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of David William James Wilson as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of David William James Wilson as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Nadim Assi as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Miss Gemma May Robson as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Martine Sandra Brown as a secretary on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Kasper Moos Andersen as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Martine Sandra Brown as a secretary on 1 April 2015 (1 page)
1 April 2015Registered 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 2015Appointment of Miss Gemma May Robson as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Glen Williams as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Nadim Assi as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Martine Sandra Brown as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Martine Sandra Brown as a director on 1 April 2015 (1 page)
1 April 2015Company name changed maxxium travel retail LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • EUR 250,000
(6 pages)
3 December 2014Full accounts made up to 31 March 2014 (22 pages)
15 October 2014Termination of appointment of Alvaro Lapetra as a director on 2 October 2014 (1 page)
15 October 2014Termination of appointment of Alvaro Lapetra as a director on 2 October 2014 (1 page)
15 October 2014Appointment of Mr David William James Wilson as a director on 2 October 2014 (2 pages)
15 October 2014Appointment of Mr David William James Wilson as a director on 2 October 2014 (2 pages)
10 April 2014Appointment of Mrs Martine Sandra Brown as a director (2 pages)
10 April 2014Termination of appointment of Jeremy Chaplin as a secretary (1 page)
10 April 2014Appointment of Mrs Martine Sandra Brown as a secretary (2 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • EUR 250,000
(6 pages)
5 December 2013Full accounts made up to 31 March 2013 (22 pages)
25 November 2013Auditor's resignation (1 page)
23 October 2013Appointment of Mr Nadim Assi as a director (2 pages)
23 October 2013Termination of appointment of Paul Mckay as a director (1 page)
11 April 2013Appointment of Mr Alvaro Lapetra as a director (2 pages)
11 April 2013Appointment of Mr Aristotelis Baroutsis as a director (2 pages)
11 April 2013Termination of appointment of Kelly Doss as a director (1 page)
11 April 2013Termination of appointment of Stewart Macrae as a director (1 page)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
11 December 2012Full accounts made up to 31 March 2012 (22 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
10 February 2012Termination of appointment of Albert Baladi as a director (1 page)
10 February 2012Appointment of Kelly Susan Doss as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (22 pages)
13 June 2011Termination of appointment of Rupert Patrick as a director (1 page)
13 June 2011Appointment of Mr Albert Baladi as a director (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Paul Ross as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (21 pages)
14 September 2010Secretary's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (1 page)
14 September 2010Director's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Paul Ross on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Scott John Mccroskie on 14 September 2010 (2 pages)
14 September 2010Termination of appointment of Scott Mccroskie as a secretary (1 page)
14 September 2010Director's details changed for Mr Rupert Charles Patrick on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Glen Williams on 14 September 2010 (2 pages)
3 September 2010Appointment of Mr Paul Matthew Mckay as a director (2 pages)
3 September 2010Termination of appointment of Dirk Diester as a director (1 page)
3 September 2010Termination of appointment of Timothy Patterson as a director (1 page)
3 September 2010Appointment of Mr Stewart Macrae as a director (2 pages)
5 March 2010Director's details changed for Glen Williams on 11 February 2010 (2 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Timothy Robin Patterson on 11 February 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (12 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 April 2009Ad 24/04/09\eur si 249998@1=249998\eur ic 2/250000\ (2 pages)
16 April 2009Director appointed timothy robin patterson (1 page)
6 April 2009Director appointed dirk andreas diester (1 page)
6 April 2009Director appointed glen williams (1 page)
6 April 2009Director appointed rupert charles patrick (1 page)
6 April 2009Appointment terminated director brian mackie (1 page)
6 April 2009Director appointed paul ross (2 pages)
27 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 February 2009Secretary appointed mr jeremy mcdowell chaplin (1 page)
26 February 2009Director appointed mr jeremy mcdowell chaplin (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Alter memorandum 10/02/2009
(15 pages)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 February 2009Company name changed maxxium uk wines & spirits LIMITED\certificate issued on 17/02/09 (4 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 February 2007Return made up to 11/02/07; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
2 March 2006Return made up to 11/02/06; full list of members (2 pages)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005New secretary appointed;new director appointed (1 page)
14 June 2005Return made up to 11/02/05; full list of members (9 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
5 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
7 February 2003Return made up to 14/02/03; full list of members (7 pages)
24 September 2002Secretary resigned;director resigned (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
12 December 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
12 December 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001New director appointed (2 pages)
20 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
20 February 2001Director resigned (1 page)
22 March 2000Company name changed m m & s (2617) LIMITED\certificate issued on 23/03/00 (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 February 2000Incorporation (18 pages)