Company NameMaclay Murray & Spens Tax Services Limited
Company StatusActive
Company NumberSC226247
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameSandra Crichton Mackie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Garryhorn
Prestwick
Ayrshire
KA9 2HU
Scotland
Director NameAnnie Lindsay Parkhill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommonhead Farm
Riccarton
Kilmarnock
KA1 5LM
Scotland
Director NameGwen Henderson Souter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(19 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWemyss House Glen Road
Dunblane
FK15 0HR
Scotland
Director NameGregor John Mitchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOrlington
6 Muchhart Road
Dollar
FK14 7AE
Scotland
Director NameAllan Thomas McLean Nicolson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleSolicitor
Correspondence AddressOchilton
30 Devon Road
Dollar
Clackmannanshire
FK14 7EY
Scotland
Director NameMr Ian Michael Stubbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge 8 Methven Road
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameDonald Matthew White
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleSolicitor
Correspondence AddressWest Lodge Corraith
Symington
Kilmarnock
Ayrshire
KA2 9AT
Scotland
Director NameMr Andrew Stevenson Biggart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinnoul
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMrs Eleanor Mary Kerr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSleaford House
25 Racecourse Road
Ayr
Ayrshire
KA7 2TE
Scotland
Director NameGwen Henderson Souter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark Cottage Pisgah Lane
Glen Road
Dunblane
FK15 0HR
Scotland
Director NameNorman Kennedy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 16 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr Alan William Eccles
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QD
Scotland
Director NameMrs Lorna Margaret McCaa
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Alexis Irene Graham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemms.co.uk

Location

Registered AddressParkhill Mackie & Co
60 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Maclay Murray & Spens LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£159,210

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 November 2017Registered 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 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Alexis Irene Graham as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Gwen Henderson Souter as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Lorna Margaret Mccaa as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 May 2017 (6 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
14 October 2016Accounts for a small company made up to 31 May 2016 (6 pages)
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(10 pages)
9 October 2015Accounts for a small company made up to 31 May 2015 (6 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(10 pages)
27 October 2014Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages)
4 July 2014Appointment of Lorna Margaret Mccaa as a director (3 pages)
12 June 2014Termination of appointment of Alan Eccles as a director (1 page)
25 April 2014Termination of appointment of Norman Kennedy as a director (1 page)
27 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(10 pages)
21 May 2013Auditor's resignation (1 page)
4 January 2013Appointment of Alan William Eccles as a director (3 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
5 December 2012Director's details changed for Gwen Henderson Souter on 14 November 2012 (2 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
7 August 2012Second filing of TM01 previously delivered to Companies House (4 pages)
25 June 2012Re-registration of Memorandum and Articles (35 pages)
25 June 2012Statement of company's objects (2 pages)
25 June 2012Certificate of re-registration from Unlimited to Limited (1 page)
25 June 2012Statement of capital on 25 June 2012
  • GBP 2
(4 pages)
25 June 2012Re-registration from a private unlimited company to a private limited company (2 pages)
25 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2012Termination of appointment of Gregor Mitchell as a director
  • ANNOTATION A second filed TM01 was registered on 07/08/2012
(2 pages)
22 December 2011Director's details changed for Gwen Henderson Souter on 8 November 2011 (2 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
22 December 2011Director's details changed for Gwen Henderson Souter on 8 November 2011 (2 pages)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from , 151 Saint Vincent Street, Glasgow, Strathclyde, G2 5NJ on 21 March 2011 (1 page)
17 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
6 January 2009Return made up to 13/12/08; full list of members (5 pages)
21 October 2008Director's change of particulars / norman kennedy / 20/10/2008 (1 page)
15 January 2008Return made up to 13/12/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Return made up to 13/12/06; full list of members (3 pages)
19 January 2007Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
11 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2005Return made up to 13/12/04; full list of members (10 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 December 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
8 April 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
27 January 2004Return made up to 13/12/03; full list of members (9 pages)
22 January 2004Director resigned (1 page)
11 August 2003Director resigned (1 page)
17 January 2003Return made up to 13/12/02; full list of members (10 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
13 December 2001Incorporation (19 pages)