Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Lady Susan Haughey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Lord William Haughey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mrs Ellen McHaghney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Lady Susan Haughey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AH Scotland |
Director Name | Lord William Haughey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow G72 8AH Scotland |
Secretary Name | Lady Susan Haughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AH Scotland |
Secretary Name | Daniel Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashley Park Uddingston Lanarkshire G71 6LU Scotland |
Director Name | Gordon Macmillan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2007) |
Role | HR Director |
Correspondence Address | 15 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Director Name | Mr Colin John Seggie |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 December 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Blacklands Place Lenzie Glasgow Lanarkshire G66 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 |
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 |
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 |
Website | visitscotland.com |
---|
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
2.7m at £1 | City Air Conditioning Company Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,561 |
Cash | £477,924 |
Current Liabilities | £4,034,147 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (10 months, 3 weeks from now) |
29 August 2013 | Delivered on: 9 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 September 2013 | Delivered on: 9 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 45 coplaw street govanhill glasgow GLA121974. Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 9 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at east kilbride road rutherglen glasgow LAN1020023. Notification of addition to or amendment of charge. Outstanding |
21 October 2003 | Delivered on: 7 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Burnside hotel, east kilbride road, rutherglen, glasgow LAN102023. Outstanding |
21 October 2003 | Delivered on: 7 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on southeast side of pollokshaws road, glasgow GLA79459. Outstanding |
21 October 2003 | Delivered on: 7 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 coplaw street, govanhill, glasgow GLA121974. Outstanding |
2 October 2003 | Delivered on: 13 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 November 2003 | Delivered on: 19 November 2003 Satisfied on: 6 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 135 main street, east kilbride (title number LAN99673). Fully Satisfied |
2 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
---|---|
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 August 2020 | Notification of William Haughey as a person with significant control on 20 August 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
22 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 December 2018 | Satisfaction of charge 4 in full (4 pages) |
20 December 2018 | Satisfaction of charge 3 in full (4 pages) |
20 December 2018 | Satisfaction of charge 2 in full (4 pages) |
13 December 2018 | Satisfaction of charge SC2381060006 in full (4 pages) |
13 December 2018 | Satisfaction of charge SC2381060007 in full (4 pages) |
28 November 2018 | Satisfaction of charge SC2381060008 in full (4 pages) |
28 November 2018 | Satisfaction of charge 1 in full (4 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Lady Susan Haughey on 10 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Lord William Haughey on 10 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Lord William Haughey on 10 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Lady Susan Haughey on 10 September 2017 (2 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
9 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page) |
4 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr William Haughey on 30 September 2015 (2 pages) |
4 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Elizabeth Mills on 30 September 2015 (1 page) |
4 December 2015 | Director's details changed for Mrs Susan Haughey on 30 September 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Susan Haughey on 30 September 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr William Haughey on 30 September 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Ellen Mchaghney on 30 September 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Ellen Mchaghney on 30 September 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Elizabeth Mills on 30 September 2015 (1 page) |
12 August 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
12 August 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
2 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
30 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 September 2013 | Registration of charge 2381060007 (9 pages) |
9 September 2013 | Registration of charge 2381060008 (18 pages) |
9 September 2013 | Registration of charge 2381060006 (9 pages) |
9 September 2013 | Registration of charge 2381060008 (18 pages) |
9 September 2013 | Registration of charge 2381060007 (9 pages) |
9 September 2013 | Registration of charge 2381060006 (9 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
11 August 2011 | Appointment of Mrs Ellen Mchaghney as a director (2 pages) |
11 August 2011 | Appointment of Mrs Ellen Mchaghney as a director (2 pages) |
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
8 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Susan Haughey on 14 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for William Haughey on 14 October 2009 (2 pages) |
20 November 2009 | Director's details changed for William Haughey on 14 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Susan Haughey on 14 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
3 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 January 2008 | Return made up to 14/10/07; no change of members (6 pages) |
29 January 2008 | Return made up to 14/10/07; no change of members (6 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
14 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 November 2004 | Return made up to 14/10/04; full list of members
|
30 November 2004 | Return made up to 14/10/04; full list of members
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
27 August 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
27 August 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
10 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 November 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Partic of mort/charge * (5 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Ad 02/10/03--------- £ si 2700000@1=2700000 £ ic 100/2700100 (2 pages) |
13 October 2003 | Nc inc already adjusted 02/10/03 (1 page) |
13 October 2003 | Ad 02/10/03--------- £ si 2700000@1=2700000 £ ic 100/2700100 (2 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Nc inc already adjusted 02/10/03 (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New secretary appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Ad 07/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (3 pages) |
19 February 2003 | Ad 07/02/03--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
7 February 2003 | Company name changed mm&s (2940) LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed mm&s (2940) LIMITED\certificate issued on 07/02/03 (2 pages) |
14 October 2002 | Incorporation (14 pages) |
14 October 2002 | Incorporation (14 pages) |