Prestwick
Ayrshire
KA9 2HU
Scotland
Director Name | Annie Lindsay Parkhill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commonhead Farm Riccarton Kilmarnock KA1 5LM Scotland |
Director Name | Gwen Henderson Souter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wemyss House Glen Road Dunblane FK15 0HR Scotland |
Director Name | Gregor John Mitchell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Orlington 6 Muchhart Road Dollar FK14 7AE Scotland |
Director Name | Allan Thomas McLean Nicolson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ochilton 30 Devon Road Dollar Clackmannanshire FK14 7EY Scotland |
Director Name | Mr Ian Michael Stubbs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Suffolk Lodge 8 Methven Road Whitecraigs Glasgow G46 6TG Scotland |
Director Name | Donald Matthew White |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | West Lodge Corraith Symington Kilmarnock Ayrshire KA2 9AT Scotland |
Director Name | Mr Andrew Stevenson Biggart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinnoul Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mrs Eleanor Mary Kerr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Sleaford House 25 Racecourse Road Ayr Ayrshire KA7 2TE Scotland |
Director Name | Gwen Henderson Souter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park Cottage Pisgah Lane Glen Road Dunblane FK15 0HR Scotland |
Director Name | Norman Kennedy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 16 6 Mains Avenue Giffnock Glasgow G46 6QY Scotland |
Director Name | Mr Alan William Eccles |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ravenscliffe Drive Giffnock Glasgow G46 7QD Scotland |
Director Name | Mrs Lorna Margaret McCaa |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mrs Alexis Irene Graham |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | mms.co.uk |
---|
Registered Address | Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Maclay Murray & Spens LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £159,210 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 November 2017 | Registered office address changed from 1 George Square Glasgow G2 1AL to Parkhill Mackie & Co 60 Wellington Street Glasgow G2 6HJ on 13 November 2017 (1 page) |
---|---|
27 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Alexis Irene Graham as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Gwen Henderson Souter as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Lorna Margaret Mccaa as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 May 2017 (6 pages) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 October 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
1 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
27 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 October 2014 | Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages) |
4 July 2014 | Appointment of Lorna Margaret Mccaa as a director (3 pages) |
12 June 2014 | Termination of appointment of Alan Eccles as a director (1 page) |
25 April 2014 | Termination of appointment of Norman Kennedy as a director (1 page) |
27 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
21 May 2013 | Auditor's resignation (1 page) |
4 January 2013 | Appointment of Alan William Eccles as a director (3 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Director's details changed for Gwen Henderson Souter on 14 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
5 November 2012 | Director's details changed for Norman Kennedy on 1 August 2012 (2 pages) |
7 August 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
25 June 2012 | Re-registration of Memorandum and Articles (35 pages) |
25 June 2012 | Statement of company's objects (2 pages) |
25 June 2012 | Certificate of re-registration from Unlimited to Limited (1 page) |
25 June 2012 | Statement of capital on 25 June 2012
|
25 June 2012 | Re-registration from a private unlimited company to a private limited company (2 pages) |
25 June 2012 | Resolutions
|
19 June 2012 | Termination of appointment of Gregor Mitchell as a director
|
22 December 2011 | Director's details changed for Gwen Henderson Souter on 8 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Director's details changed for Gwen Henderson Souter on 8 November 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from , 151 Saint Vincent Street, Glasgow, Strathclyde, G2 5NJ on 21 March 2011 (1 page) |
17 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (10 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
21 October 2008 | Director's change of particulars / norman kennedy / 20/10/2008 (1 page) |
15 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
19 January 2007 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 13/12/05; full list of members
|
11 January 2005 | Return made up to 13/12/04; full list of members (10 pages) |
4 January 2005 | Resolutions
|
22 December 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
8 April 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
27 January 2004 | Return made up to 13/12/03; full list of members (9 pages) |
22 January 2004 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 13/12/02; full list of members (10 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
13 December 2001 | Incorporation (19 pages) |