Company NameMaterial Marketing And Communications Limited
Company StatusDissolved
Company NumberSC242522
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameNewco (746) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Richard Spence
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 12 April 2016)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 69 St Vincent Street
Glasgow
G3 8NQ
Scotland
Director NameMrs Sera Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 12 April 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address37 Broompark Drive
Glasgow
G31 2JB
Scotland
Secretary NameREID Goulding Limited (Corporation)
StatusClosed
Appointed26 September 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 12 April 2016)
Correspondence Address11 School Wynd
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3NL
Scotland
Director NameAlice McLeod
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2005)
RoleStatistician
Correspondence Address14 Elie Street
Glasgow
G11 5HG
Scotland
Secretary NameMr Colin Richard Spence
NationalityBritish
StatusResigned
Appointed10 February 2003(3 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2013)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 69 St Vincent Street
Glasgow
G3 8NQ
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitewww.materialmc.co.uk

Location

Registered Address6th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300 at £1Material Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,369
Cash£179
Current Liabilities£153,802

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Director's details changed for Ms Sera Miller on 27 October 2014 (2 pages)
20 January 2016Director's details changed for Ms Sera Miller on 27 October 2014 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(5 pages)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(5 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(5 pages)
11 October 2013Appointment of Reid Goulding Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Colin Spence as a secretary (2 pages)
11 October 2013Appointment of Reid Goulding Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Colin Spence as a secretary (2 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 January 2013Registered 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 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Registered 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 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 September 2011Registered office address changed from 126 Drymen Road Glasgow Strathclyde G61 3RB on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 126 Drymen Road Glasgow Strathclyde G61 3RB on 14 September 2011 (1 page)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr Colin Spence on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Colin Spence on 6 April 2010 (1 page)
6 April 2010Director's details changed for Sera Miller on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Colin Spence on 6 April 2010 (1 page)
6 April 2010Director's details changed for Sera Miller on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Colin Spence on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sera Miller on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Colin Spence on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Colin Spence on 6 April 2010 (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 February 2009Return made up to 17/01/08; full list of members (5 pages)
9 February 2009Director and secretary's change of particulars / colin spence / 09/04/2007 (1 page)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Director and secretary's change of particulars / colin spence / 09/04/2007 (1 page)
9 February 2009Director's change of particulars / sera holland / 18/05/2007 (1 page)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Return made up to 17/01/08; full list of members (5 pages)
9 February 2009Director's change of particulars / sera holland / 18/05/2007 (1 page)
5 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 February 2007Return made up to 17/01/07; full list of members (7 pages)
12 February 2007Return made up to 17/01/07; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
13 June 2005£ ic 400/210 25/05/05 £ sr 190@1=190 (2 pages)
13 June 2005£ ic 400/210 25/05/05 £ sr 190@1=190 (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
11 February 2005Return made up to 17/01/05; full list of members (7 pages)
11 February 2005Return made up to 17/01/05; full list of members (7 pages)
13 December 2004Ad 19/04/04--------- £ si 200@1=200 £ ic 200/400 (2 pages)
13 December 2004Ad 19/04/04--------- £ si 200@1=200 £ ic 200/400 (2 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 March 2004Registered office changed on 29/03/04 from: 17 drum brae south edinburgh midlothian EH12 8DS (1 page)
29 March 2004Registered office changed on 29/03/04 from: 17 drum brae south edinburgh midlothian EH12 8DS (1 page)
16 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 12 drum brae south edinburgh midlothian EH12 8DS (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 12 drum brae south edinburgh midlothian EH12 8DS (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 39 castle street edinburgh EH2 3BH (1 page)
13 February 2003Registered office changed on 13/02/03 from: 39 castle street edinburgh EH2 3BH (1 page)
12 February 2003Ad 10/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Ad 10/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 January 2003Company name changed newco (746) LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed newco (746) LIMITED\certificate issued on 27/01/03 (2 pages)
17 January 2003Incorporation (24 pages)
17 January 2003Incorporation (24 pages)