Ardrossan
Ayrshire
KA22 8EJ
Scotland
Secretary Name | Mrs Janice Jardine McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | 3 Rugby Crescent Kilmarnock Ayrshire KA1 2DE Scotland |
Secretary Name | Mrs Elizabeth Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 November 2015) |
Role | Company Director |
Correspondence Address | 37 Lomond Road Bellfield Kilmarnock Ayrshire KA1 3SH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | mwmortgagesearch.com |
---|---|
Telephone | 01563 549400 |
Telephone region | Kilmarnock |
Registered Address | 68 John Finnie Street Kilmarnock Ayrshire KA1 1BS Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
100 at £1 | Murray Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,833 |
Cash | £43,958 |
Current Liabilities | £22,244 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
11 October 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 November 2015 | Termination of appointment of Elizabeth Wallace as a secretary on 15 November 2015 (1 page) |
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Termination of appointment of Elizabeth Wallace as a secretary on 15 November 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 November 2009 | Director's details changed for Murray Wallace on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Wallace on 18 November 2009 (1 page) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2009 | Return made up to 30/10/08; no change of members (10 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 October 2005 | Return made up to 30/10/05; full list of members
|
8 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
19 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 October 2002 | Return made up to 30/10/02; full list of members (6 pages) |
4 February 2002 | Company name changed M.W. letting LIMITED\certificate issued on 04/02/02 (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
29 January 2002 | Ad 28/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
29 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
30 October 2000 | Incorporation (18 pages) |