Edinburgh
EH2 2BY
Scotland
Director Name | Mr Douglas Henderson Aitken |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bf1 14 Barony Street Edinburgh EH3 6PE Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 March 2018) |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Susan Patricia Janet Ebenston |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 40 Canaan Lane Edinburgh EH10 4SU Scotland |
Director Name | Kenneth John Greig |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 30 May 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 York Road Trinity Edinburgh EH5 3EH Scotland |
Director Name | Dr Alasdair Gordon Mackenzie Nairn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirtle Lodge 102 Trinity Road Edinburgh EH5 3JU Scotland |
Director Name | Mr William Hill Main |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2003) |
Role | Insurance Company Manager |
Country of Residence | Scotland |
Correspondence Address | 57/1 Great King Street Edinburgh EH3 6RP Scotland |
Secretary Name | Ms Alison Janet Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kings Park Longniddry East Lothian EH32 0QL Scotland |
Secretary Name | Kenneth John Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 York Road Trinity Edinburgh EH5 3EH Scotland |
Secretary Name | Simone Robbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Secretary Name | Mr John Michael Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2011) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Christopher Martin Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 54 Grove Park Terrace London W4 3QE |
Director Name | Mr Andrew John November |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Netherby Road Edinburgh Midlothian EH5 3NA Scotland |
Director Name | Graham James Wood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 11 Crarae Avenue Edinburgh Midlothian EH4 3JD Scotland |
Director Name | Mr John Michael Brett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Kate Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Archie James Struthers |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
8 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
28 December 2016 | Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Registered office address changed from 10 Queen's Terrace Aberdeen Scotland to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages) |
28 December 2016 | Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Registered office address changed from 10 Queen's Terrace Aberdeen Scotland to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages) |
28 December 2016 | Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
14 December 2016 | Termination of appointment of Graham John Mcdonald as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Graham John Mcdonald as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Andrew John November as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Andrew John November as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages) |
17 October 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen on 17 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
5 July 2016 | Appointment of Mr Graham John Mcdonald as a director on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Archie James Struthers as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Archie James Struthers as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Graham John Mcdonald as a director on 30 June 2016 (2 pages) |
8 April 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
6 March 2015 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages) |
6 March 2015 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page) |
24 November 2014 | Registered office address changed from Edinburgh One, Morrison Street Edinburgh Midlothian EH3 8BE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Edinburgh One, Morrison Street Edinburgh Midlothian EH3 8BE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (24 pages) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (24 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Appointment of Archie Struthers as a director (3 pages) |
5 August 2011 | Appointment of Archie Struthers as a director (3 pages) |
1 August 2011 | Termination of appointment of John Brett as a director (1 page) |
1 August 2011 | Termination of appointment of John Brett as a director (1 page) |
20 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
20 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
20 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
20 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (24 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (24 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 March 2010 | Termination of appointment of Graham Wood as a director (2 pages) |
16 March 2010 | Termination of appointment of Graham Wood as a director (2 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (24 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (24 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
14 July 2005 | Director's particulars changed (2 pages) |
14 July 2005 | Director's particulars changed (2 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 January 2005 | Director's particulars changed (2 pages) |
4 January 2005 | Director's particulars changed (2 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (4 pages) |
22 March 2004 | New director appointed (4 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
4 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (3 pages) |
31 October 2002 | Memorandum and Articles of Association (6 pages) |
31 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
31 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 October 2002 | Memorandum and Articles of Association (6 pages) |
31 October 2002 | Resolutions
|
30 October 2002 | Company name changed mm&s (2934) LIMITED\certificate issued on 30/10/02 (3 pages) |
30 October 2002 | Company name changed mm&s (2934) LIMITED\certificate issued on 30/10/02 (3 pages) |
14 October 2002 | Incorporation (14 pages) |
14 October 2002 | Incorporation (14 pages) |