Helensburgh
Argyll & Bute
G82 4PZ
Scotland
Director Name | Mr Patrick Neil McKay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 04 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Charlotte Street Helensburgh Dunbartonshire G84 7SE Scotland |
Director Name | Mr George McBride |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Round Riding Road Dumbarton G82 2HW Scotland |
Secretary Name | Mr George McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Round Riding Road Dumbarton G82 2HW Scotland |
Director Name | Mrs Erica Cromar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Loch Drive Helensburgh Dunbartonshire G84 8PZ Scotland |
Director Name | Mr Ian Allan Morrison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gladsmuir, Castlehill Road Kilmacolm Renfrewshire PA13 4EL Scotland |
Director Name | Mr David Adams |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr Alan Quinn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(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 | 21 February 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.ads-isign.com |
---|
Registered Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
8.8k at £0.001 | Campbell Cromar 60.01% Ordinary |
---|---|
737 at £0.001 | Craig Chamberlain 5.00% Ordinary |
737 at £0.001 | Erica Cromar 5.00% Ordinary |
737 at £0.001 | Patrick Mckay 5.00% Ordinary |
737 at £0.001 | William Mcpherson 5.00% Ordinary |
2.9k at £0.001 | Bradenham Partners LLP 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,600 |
Cash | £1,440 |
Current Liabilities | £198,485 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2013 | Delivered on: 8 June 2013 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: First legal mortgage all land belonging to the company at the date of the debenture. Notification of addition to or amendment of charge. Outstanding |
---|
4 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
9 February 2022 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022 (2 pages) |
27 November 2018 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 27 November 2018 (2 pages) |
7 September 2018 | Resolutions
|
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
7 March 2018 | Cessation of Bradenham Partners Llp as a person with significant control on 20 November 2017 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Termination of appointment of David Adams as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of David Adams as a director on 29 September 2017 (1 page) |
8 October 2017 | Termination of appointment of Alan Quinn as a director on 30 September 2017 (1 page) |
8 October 2017 | Termination of appointment of Alan Quinn as a director on 30 September 2017 (1 page) |
8 October 2017 | Termination of appointment of Ian Allan Morrison as a director on 30 September 2017 (1 page) |
8 October 2017 | Termination of appointment of Ian Allan Morrison as a director on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ Scotland to 11 Somerset Place Glasgow G3 7JT on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ Scotland to 11 Somerset Place Glasgow G3 7JT on 30 September 2017 (1 page) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
16 January 2017 | Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 17 June 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Registered office address changed from Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 17 June 2016
|
16 January 2017 | Registered office address changed from Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ on 16 January 2017 (1 page) |
16 January 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
16 January 2017 | Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Resolutions
|
20 June 2016 | Appointment of Mr Alan Quinn as a director on 27 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr David Adams as a director on 27 May 2016 (2 pages) |
20 June 2016 | Registered office address changed from 42 Loch Drive Helensburgh Dunbartonshire G84 8PZ to Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 42 Loch Drive Helensburgh Dunbartonshire G84 8PZ to Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr David Adams as a director on 27 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Erica Cromar as a director on 27 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Erica Cromar as a director on 27 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Alan Quinn as a director on 27 May 2016 (2 pages) |
6 April 2016 | Satisfaction of charge SC2444560001 in part (1 page) |
6 April 2016 | Satisfaction of charge SC2444560001 in part (1 page) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
10 February 2015 | Sub-division of shares on 4 February 2015 (5 pages) |
10 February 2015 | Sub-division of shares on 4 February 2015 (5 pages) |
10 February 2015 | Sub-division of shares on 4 February 2015 (5 pages) |
9 February 2015 | Change of share class name or designation (2 pages) |
9 February 2015 | Change of share class name or designation (2 pages) |
5 February 2015 | Appointment of Mr Ian Allan Morrison as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Erica Cromar as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Patrick Neil Mckay as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Ian Allan Morrison as a director on 4 February 2015 (2 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
5 February 2015 | Appointment of Mr Ian Allan Morrison as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Erica Cromar as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Patrick Neil Mckay as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Patrick Neil Mckay as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Erica Cromar as a director on 4 February 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 June 2013 | Registration of charge 2444560001 (17 pages) |
8 June 2013 | Registration of charge 2444560001 (17 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Campbell Cromar on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Campbell Cromar on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Campbell Cromar on 2 April 2010 (2 pages) |
13 January 2010 | Termination of appointment of George Mcbride as a secretary (2 pages) |
13 January 2010 | Termination of appointment of George Mcbride as a secretary (2 pages) |
12 January 2010 | Termination of appointment of George Mcbride as a director (2 pages) |
12 January 2010 | Termination of appointment of George Mcbride as a director (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 21/02/09; full list of members; amend (6 pages) |
12 May 2009 | Return made up to 21/02/09; full list of members; amend (6 pages) |
20 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 20 round riding road dumbarton G82 2HW united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 20 round riding road dumbarton G82 2HW united kingdom (1 page) |
20 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Ad 01/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Ad 01/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
13 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from strathleven house vale of leven business park dumbarton dunbartonshire G82 3PD (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from strathleven house vale of leven business park dumbarton dunbartonshire G82 3PD (1 page) |
13 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 21/02/06; full list of members (7 pages) |
30 May 2006 | Return made up to 21/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 21/02/05; full list of members (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 1 ainslie road hillington park glasgow G52 4RU (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 1 ainslie road hillington park glasgow G52 4RU (1 page) |
25 May 2005 | Return made up to 21/02/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Accounting reference date shortened from 06/04/04 to 31/03/04 (1 page) |
12 May 2004 | Accounting reference date shortened from 06/04/04 to 31/03/04 (1 page) |
8 April 2004 | Return made up to 21/02/04; full list of members; amend (7 pages) |
8 April 2004 | Return made up to 21/02/04; full list of members; amend (7 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members
|
17 March 2004 | Return made up to 21/02/04; full list of members
|
2 December 2003 | Accounting reference date extended from 29/02/04 to 06/04/04 (1 page) |
2 December 2003 | Accounting reference date extended from 29/02/04 to 06/04/04 (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page) |
26 March 2003 | Company name changed m m & s (2976) LIMITED\certificate issued on 26/03/03 (3 pages) |
26 March 2003 | Company name changed m m & s (2976) LIMITED\certificate issued on 26/03/03 (3 pages) |
21 February 2003 | Incorporation (14 pages) |
21 February 2003 | Incorporation (14 pages) |