Company NameMom-E.com Limited
Company StatusDissolved
Company NumberSC204766
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)
Previous NameM M & S (2623) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Andrew Greer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 week, 5 days after company formation)
Appointment Duration18 years, 11 months (closed 03 March 2019)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Unity
3 Rumford Place
Liverpool
L3 9BW
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed07 August 2006(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 03 March 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£633,241
Cash£89,836
Current Liabilities£75,664

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Ian Andrew Greer on 13 October 2010 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 6 April 2011 (1 page)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 01/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 01/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 01/03/07; full list of members (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 01/03/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 01/03/05; full list of members (6 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 01/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 01/03/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 01/03/01; full list of members (6 pages)
31 March 2000Company name changed m m & s (2623) LIMITED\certificate issued on 03/04/00 (2 pages)
29 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
9 March 2000Incorporation (18 pages)