Glasgow
G31 2JB
Scotland
Director Name | Mr Colin Richard Spence |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 12 April 2016) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 69 St Vincent Street Glasgow G3 8NQ Scotland |
Secretary Name | REID Goulding Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 April 2016) |
Correspondence Address | 11 School Wynd Quarrier's Village Bridge Of Weir Renfrewshire PA11 3NL Scotland |
Director Name | Alice McLeod |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2005) |
Role | Statistician |
Correspondence Address | 14 Elie Street Glasgow G11 5HG Scotland |
Secretary Name | Mr Colin Richard Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 September 2013) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 69 St Vincent Street Glasgow G3 8NQ Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | www.materialmc.co.uk |
---|
Registered Address | 6th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
300 at £1 | Material Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,369 |
Cash | £179 |
Current Liabilities | £153,802 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Director's details changed for Ms Sera Miller on 27 October 2014 (2 pages) |
20 January 2016 | Director's details changed for Ms Sera Miller on 27 October 2014 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Application to strike the company off the register (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 October 2013 | Appointment of Reid Goulding Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Colin Spence as a secretary (2 pages) |
11 October 2013 | Appointment of Reid Goulding Limited as a secretary (3 pages) |
11 October 2013 | Termination of appointment of Colin Spence as a secretary (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 18 January 2013 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 September 2011 | Registered office address changed from 126 Drymen Road Glasgow Strathclyde G61 3RB on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 126 Drymen Road Glasgow Strathclyde G61 3RB on 14 September 2011 (1 page) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Change of share class name or designation (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Change of share class name or designation (2 pages) |
18 May 2010 | Resolutions
|
7 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Sera Miller on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Colin Spence on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Colin Spence on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Sera Miller on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Colin Spence on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Colin Spence on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Sera Miller on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Colin Spence on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Colin Spence on 6 April 2010 (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/01/08; full list of members (5 pages) |
9 February 2009 | Director and secretary's change of particulars / colin spence / 09/04/2007 (1 page) |
9 February 2009 | Director's change of particulars / sera holland / 18/05/2007 (1 page) |
9 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/01/08; full list of members (5 pages) |
9 February 2009 | Director and secretary's change of particulars / colin spence / 09/04/2007 (1 page) |
9 February 2009 | Director's change of particulars / sera holland / 18/05/2007 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 February 2006 | Return made up to 17/01/06; full list of members
|
4 February 2006 | Return made up to 17/01/06; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | £ ic 400/210 25/05/05 £ sr [email protected]=190 (2 pages) |
13 June 2005 | £ ic 400/210 25/05/05 £ sr [email protected]=190 (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
13 December 2004 | Ad 19/04/04--------- £ si [email protected]=200 £ ic 200/400 (2 pages) |
13 December 2004 | Ad 19/04/04--------- £ si [email protected]=200 £ ic 200/400 (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 17 drum brae south edinburgh midlothian EH12 8DS (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 17 drum brae south edinburgh midlothian EH12 8DS (1 page) |
16 February 2004 | Return made up to 17/01/04; full list of members
|
16 February 2004 | Return made up to 17/01/04; full list of members
|
17 March 2003 | Registered office changed on 17/03/03 from: 12 drum brae south edinburgh midlothian EH12 8DS (1 page) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 12 drum brae south edinburgh midlothian EH12 8DS (1 page) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
13 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Ad 10/02/03--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
12 February 2003 | Ad 10/02/03--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
12 February 2003 | Director resigned (1 page) |
27 January 2003 | Company name changed newco (746) LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed newco (746) LIMITED\certificate issued on 27/01/03 (2 pages) |
17 January 2003 | Incorporation (24 pages) |
17 January 2003 | Incorporation (24 pages) |