Shelburne On Lon 1s7
Canada
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2006(4 years after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Alison Young |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 36 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Director Name | Donald Aurthur Starr |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 September 2016) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 1310 Montana Ave Santa Monica 90403 |
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 | 30 August 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Donald Starr 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 September 2016 | Termination of appointment of Donald Aurthur Starr as a director on 26 September 2016 (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Appointment of Donald Aurthur Starr as a director on 29 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Daniel James Breden Taylor as a director on 29 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Donald Starr as a director on 29 September 2014 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
18 September 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 4 September 2012 (1 page) |
18 September 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 4 September 2012 (1 page) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
25 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 October 2006 | Return made up to 30/08/06; full list of members
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Company name changed m m & s (2928) LIMITED\certificate issued on 22/10/02 (3 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
30 August 2002 | Incorporation (14 pages) |