London
EC4V 4DP
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Ms Hillary Berger |
---|---|
Status | Current |
Appointed | 23 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Clive John Warden |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Head Of Strategy & Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | James Nicholas Oppenheim |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Tania Shields Oppenheim |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2004) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Mr Peter Anthony Smith |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mrs Catherine Gail Cripps |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Miss Serena Anna Oppenheim |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Nicholas Paul Kay |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 July 2012) |
Role | Business Developer - Power Generation |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Michael Stuart Baker |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Mr Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 23 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2014) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Simon Westaway |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2013) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
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 |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£559,066 |
Cash | £326,664 |
Current Liabilities | £5,025,999 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 31 January 2017 (overdue) |
---|
19 November 2021 | Court order insolvency:removal of toby scott underwood as liquidator, replaced by edward williams on 15 november 2021 (2 pages) |
---|---|
19 February 2019 | Court order INSOLVENCY:Removal of Ian Christopher Oakley-Smith as liquidator and Appointment of joint replacement liquidator Graham Douglas Frost on 06/12/2018 (1 page) |
20 October 2014 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 20 October 2014 (1 page) |
10 October 2014 | Court order notice of winding up (1 page) |
10 October 2014 | Notice of winding up order (1 page) |
10 October 2014 | Court order notice of winding up (1 page) |
10 October 2014 | Notice of winding up order (1 page) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
8 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
10 December 2013 | Termination of appointment of Michael Baker as a director (1 page) |
10 December 2013 | Termination of appointment of Michael Baker as a director (1 page) |
22 October 2013 | Appointment of Mr Clive John Warden as a director (2 pages) |
22 October 2013 | Termination of appointment of Simon Westaway as a director (1 page) |
22 October 2013 | Appointment of Mr Clive John Warden as a director (2 pages) |
22 October 2013 | Termination of appointment of Simon Westaway as a director (1 page) |
8 May 2013 | Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Secretary's details changed for Mr Roger Derek Simpson on 23 March 2012 (2 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Secretary's details changed for Mr Roger Derek Simpson on 23 March 2012 (2 pages) |
1 October 2012 | Appointment of Simon Westaway as a director (2 pages) |
1 October 2012 | Appointment of Simon Westaway as a director (2 pages) |
28 September 2012 | Termination of appointment of Nicholas Kay as a director (1 page) |
28 September 2012 | Termination of appointment of Nicholas Kay as a director (1 page) |
11 April 2012 | Appointment of Mr Roger Derek Simpson as a secretary (1 page) |
11 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of Mr Roger Derek Simpson as a secretary (1 page) |
11 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
4 April 2012 | Appointment of Mr Nicholas Kay as a director (2 pages) |
4 April 2012 | Appointment of Mr Paul William Evans as a director (2 pages) |
4 April 2012 | Appointment of Mr Nicholas Kay as a director (2 pages) |
4 April 2012 | Appointment of Mr Paul William Evans as a director (2 pages) |
3 April 2012 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
3 April 2012 | Appointment of Mr Michael Stuart Baker as a director (2 pages) |
3 April 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
3 April 2012 | Termination of appointment of Serena Oppenheim as a director (1 page) |
3 April 2012 | Termination of appointment of Catherine Cripps as a director (1 page) |
3 April 2012 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Peter Smith as a director (1 page) |
3 April 2012 | Termination of appointment of James Oppenheim as a director (1 page) |
3 April 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
3 April 2012 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
3 April 2012 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
3 April 2012 | Appointment of Mr Michael Stuart Baker as a director (2 pages) |
3 April 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
3 April 2012 | Termination of appointment of Peter Smith as a director (1 page) |
3 April 2012 | Termination of appointment of James Oppenheim as a director (1 page) |
3 April 2012 | Termination of appointment of Serena Oppenheim as a director (1 page) |
3 April 2012 | Termination of appointment of Catherine Cripps as a director (1 page) |
3 April 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
30 March 2012 | Registered office address changed from Eishken Lodge Eishken Isle of Lewis HS2 9LQ Scotland on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Eishken Lodge Eishken Isle of Lewis HS2 9LQ Scotland on 30 March 2012 (1 page) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (14 pages) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (14 pages) |
10 November 2011 | Notice of Restriction on the Company's Articles (2 pages) |
10 November 2011 | Notice of Restriction on the Company's Articles (2 pages) |
9 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
9 November 2011 | Resolutions
|
9 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
9 November 2011 | Resolutions
|
2 November 2011 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page) |
27 July 2011 | Resolutions
|
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
27 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
27 July 2011 | Particulars of variation of rights attached to shares (3 pages) |
27 May 2011 | Appointment of Miss Serena Anna Oppenheim as a director (2 pages) |
27 May 2011 | Appointment of Miss Serena Anna Oppenheim as a director (2 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Peter Anthony Smith on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Catherine Gail Cripps on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Peter Anthony Smith on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for James Nicholas Oppenheim on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Peter Anthony Smith on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Peter Anthony Smith on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Catherine Gail Cripps on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Nicholas Oppenheim on 10 February 2010 (2 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2008 (10 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2007 (10 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2006 (10 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2005 (10 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2008 (10 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2007 (10 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2006 (10 pages) |
24 March 2009 | Amended full accounts made up to 30 June 2005 (10 pages) |
11 February 2009 | Nc inc already adjusted 12/02/08 (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Nc inc already adjusted 12/02/08 (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from, 39 castle street, edinburgh, EH2 3BH (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from, 39 castle street, edinburgh, EH2 3BH (1 page) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 March 2008 | Ad 12/02/08\gbp si [email protected]=5\gbp ic 100/105\ (2 pages) |
4 March 2008 | Ad 12/02/08\gbp si [email protected]=5\gbp ic 100/105\ (2 pages) |
25 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
19 February 2008 | Ad 12/02/08--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
19 February 2008 | Ad 12/02/08--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
5 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
12 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 October 2004 | Ad 30/09/04-01/10/04 £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 October 2004 | Ad 30/09/04-01/10/04 £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
11 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
11 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (3 pages) |
12 February 2003 | New secretary appointed;new director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New secretary appointed;new director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Company name changed newco (749) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed newco (749) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (24 pages) |
17 January 2003 | Incorporation (24 pages) |