53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director Name | Mr Peter John Hardy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 July 2014) |
Role | Transport Planning Consultant |
Country of Residence | England |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Philip Sapiro |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 July 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Secretary Name | Ms Karen Ann Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Ian Edwin Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | William Murdoch Gow |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2009) |
Role | Accounts Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maybole Gardens Hamilton Lanarkshire ML3 9EU Scotland |
Director Name | Graham Neville Holmes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2007) |
Role | Consultant Engineer |
Correspondence Address | 6 Strathearn Avenue Whitton Twickenham TW2 6JU |
Director Name | Gordon Weir Paterson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 October 2004) |
Role | Civil Servant |
Correspondence Address | 389 Glasgow Road Waterfoot Glasgow Lanarkshire G76 8RN Scotland |
Director Name | Mr Richard Noel Pettitt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Darren Oldham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2011) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 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 | 09 October 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jmp Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
4 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 June 2011 | Termination of appointment of Darren Oldham as a director (1 page) |
18 October 2010 | Director's details changed for Maureen Agnes Burnside on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Maureen Agnes Burnside on 1 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 February 2010 | Appointment of Mr Darren Oldham as a director (2 pages) |
15 February 2010 | Termination of appointment of Ian Cameron as a director (1 page) |
15 February 2010 | Termination of appointment of Richard Pettitt as a director (1 page) |
2 November 2009 | Director's details changed for Richard Noel Pettitt on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Maureen Agnes Burnside on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Karen Ann Barrett on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Karen Ann Barrett on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Philip Sapiro on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Ian Edwin Cameron on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Philip Sapiro on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Noel Pettitt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter John Hardy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Edwin Cameron on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Maureen Agnes Burnside on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter John Hardy on 2 November 2009 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 March 2009 | Appointment terminated director william gow (1 page) |
13 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
18 August 2008 | Director's change of particulars / richard pettitt / 18/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / william gow / 18/08/2008 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: centrum house 38 queen street glasgow G1 3DX (1 page) |
5 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
31 August 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
31 August 2005 | Resolutions
|
28 July 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members
|
22 October 2004 | Director resigned (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
12 January 2004 | Company name changed mm&s (3028) LIMITED\certificate issued on 10/01/04 (2 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 151 st vincent street glasgow G2 5NJ (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
10 January 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
9 October 2003 | Incorporation (15 pages) |