Company NameMX Software Limited
Company StatusDissolved
Company NumberSC246878
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)
Previous NameM M & S (2985) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAllan Simpson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(7 months after company formation)
Appointment Duration12 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaker Tilly Breckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Secretary NameAllan Simpson
NationalityBritish
StatusClosed
Appointed27 October 2003(7 months after company formation)
Appointment Duration12 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 Ellismuir House
Ellismuir Way
Tannochside Business Park
Uddingston
G71 8PW
Scotland
Director NameJames Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(8 months after company formation)
Appointment Duration12 years, 5 months (closed 17 May 2016)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressBaker Tilly Breckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameDavid Cameron Coghlan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaker Tilly Breckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressBaker Tilly Breckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

12k at £1Allan Simpson
60.00%
Ordinary
4.8k at £1Mr James Simpson
24.00%
Ordinary
3.2k at £1David Cameron Coghlan
16.00%
Ordinary

Financials

Year2014
Net Worth-£17,044
Current Liabilities£18,975

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Termination of appointment of David Cameron Coghlan as a director on 1 April 2014 (2 pages)
28 January 2015Termination of appointment of David Cameron Coghlan as a director on 1 April 2014 (2 pages)
28 January 2015Termination of appointment of David Cameron Coghlan as a director on 1 April 2014 (2 pages)
21 January 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 January 2014 (2 pages)
27 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 20,000
(4 pages)
27 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 20,000
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 March 2012Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for David Cameron Coghlan on 31 March 2011 (2 pages)
5 March 2012Director's details changed for Allan Simpson on 31 March 2011 (2 pages)
5 March 2012Director's details changed for David Cameron Coghlan on 31 March 2011 (2 pages)
5 March 2012Director's details changed for Allan Simpson on 31 March 2011 (2 pages)
5 March 2012Director's details changed for James Simpson on 31 March 2011 (2 pages)
5 March 2012Director's details changed for James Simpson on 31 March 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 March 2011 (2 pages)
14 June 2010Secretary's details changed for Allan Simpson on 30 March 2010 (3 pages)
14 June 2010Director's details changed for David Cameron Coghlan on 30 March 2010 (3 pages)
14 June 2010Director's details changed for Allan Simpson on 30 March 2010 (3 pages)
14 June 2010Director's details changed for Allan Simpson on 30 March 2010 (3 pages)
14 June 2010Director's details changed for David Cameron Coghlan on 30 March 2010 (3 pages)
14 June 2010Secretary's details changed for Allan Simpson on 30 March 2010 (3 pages)
14 June 2010Director's details changed for Mr James Simpson on 30 March 2010 (3 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
14 June 2010Director's details changed for Mr James Simpson on 30 March 2010 (3 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Director's change of particulars / james simpson / 31/03/2009 (1 page)
28 May 2009Return made up to 31/03/09; full list of members (6 pages)
28 May 2009Director and secretary's change of particulars / allan simpson / 31/03/2009 (1 page)
28 May 2009Director's change of particulars / james simpson / 31/03/2009 (1 page)
28 May 2009Return made up to 31/03/09; full list of members (6 pages)
28 May 2009Director and secretary's change of particulars / allan simpson / 31/03/2009 (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 31/03/07; full list of members (7 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Return made up to 31/03/07; full list of members (7 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
12 January 2004Registered office changed on 12/01/04 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page)
12 January 2004Registered office changed on 12/01/04 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Ad 30/10/03--------- £ si 3200@1=3200 £ ic 16800/20000 (2 pages)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Ad 30/10/03--------- £ si 3200@1=3200 £ ic 16800/20000 (2 pages)
25 November 2003£ nc 100/100000 27/10/03 (1 page)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Ad 30/10/03--------- £ si 11998@1=11998 £ ic 4802/16800 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003£ nc 100/100000 27/10/03 (1 page)
25 November 2003Ad 30/10/03--------- £ si 4800@1=4800 £ ic 2/4802 (2 pages)
25 November 2003Ad 30/10/03--------- £ si 11998@1=11998 £ ic 4802/16800 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Ad 30/10/03--------- £ si 4800@1=4800 £ ic 2/4802 (2 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Company name changed m m & s (2985) LIMITED\certificate issued on 24/11/03 (3 pages)
24 November 2003Company name changed m m & s (2985) LIMITED\certificate issued on 24/11/03 (3 pages)
31 March 2003Incorporation (14 pages)
31 March 2003Incorporation (14 pages)