Company NameM & M Executive Cars Ltd.
Company StatusDissolved
Company NumberSC242403
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 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 NameMargery Thomas
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Nevis Road
Bearsden
Glasgow
G61 4LF
Scotland
Director NameMr Michael Thomas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Nevis Road
Bearsden
Glasgow
G61 4LF
Scotland
Secretary NameMr Michael Thomas
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Nevis Road
Bearsden
Glasgow
G61 4LF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Margery Thomas
49.02%
Ordinary
50 at £1Michael Thomas
49.02%
Ordinary
1 at £1Margery Thomas
0.98%
Employee A-j
1 at £1Michael Thomas
0.98%
Employee A-j

Financials

Year2014
Net Worth£2,043
Cash£7,640
Current Liabilities£31,123

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 102
(6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 January 2015Director's details changed for Michael Thomas on 1 November 2014 (2 pages)
16 January 2015Director's details changed for Michael Thomas on 1 November 2014 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 102
(6 pages)
16 January 2015Director's details changed for Margery Thomas on 1 November 2014 (2 pages)
16 January 2015Director's details changed for Margery Thomas on 1 November 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 18 January 2013 (1 page)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 March 2009Return made up to 16/01/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2008Return made up to 16/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(7 pages)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2006Return made up to 16/01/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2005Return made up to 16/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2004Return made up to 16/01/04; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Ad 16/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
30 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Director resigned (1 page)
16 January 2003Incorporation (9 pages)