Bearsden
Lanarkshire
G61 2DE
Scotland
Director Name | Gifford William Bruce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Director Name | Clive Richard Michael Franks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 35 The Wynd Dalgety Bay Fife KY11 9SJ Scotland |
Director Name | Mr Norman Alan Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Auchengrange Steading Balltrees Road Lochwinnoch PA12 4JS Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2012) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2012) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 16 Newlands Kirknewton West Lothian EH27 8LR Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alfred Stewart Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,016 |
Cash | £6,322 |
Current Liabilities | £562,160 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 August 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Application to strike the company off the register (3 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 February 2013 | Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
11 February 2013 | Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
26 October 2012 | Termination of appointment of Norman Alan Smith as a director on 6 June 2012 (1 page) |
26 October 2012 | Termination of appointment of Norman Alan Smith as a director on 6 June 2012 (1 page) |
26 October 2012 | Termination of appointment of Norman Alan Smith as a director on 6 June 2012 (1 page) |
26 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 15 May 2012 (1 page) |
26 October 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 15 May 2012 (1 page) |
17 July 2012 | Appointment of Clive Richard Michael Franks as a director on 28 June 2012 (3 pages) |
17 July 2012 | Appointment of Gifford William Bruce as a director on 28 June 2012 (3 pages) |
17 July 2012 | Appointment of Clive Richard Michael Franks as a director on 28 June 2012 (3 pages) |
17 July 2012 | Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 17 July 2012 (2 pages) |
17 July 2012 | Appointment of Gifford William Bruce as a director on 28 June 2012 (3 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
5 October 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
5 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
5 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
1 April 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 February 2009 | Director's change of particulars / pierotti roano dorian / 06/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / pierotti roano dorian / 06/02/2009 (1 page) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of register of members (1 page) |
20 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
20 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
25 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
25 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
17 January 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
27 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
18 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
30 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
25 October 2002 | Company name changed m m & s (2926) LIMITED\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Company name changed m m & s (2926) LIMITED\certificate issued on 25/10/02 (2 pages) |
30 August 2002 | Incorporation (14 pages) |
30 August 2002 | Incorporation (14 pages) |