Milngavie
Glasgow
G62 6BW
Scotland
Director Name | Mrs Rebecca Delamere Gray |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Hon Joseph Paton Maclay |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 September 2017) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | Duchal Kilmacolm Renfrewshire PA13 4RS Scotland |
Director Name | The Right Honourable Joseph Paton Maclay, Third Baron Maclay Of Glasgow |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 August 2021) |
Role | Ship Manager |
Country of Residence | Scotland |
Correspondence Address | Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Secretary Name | The Right Honourable Joseph Paton Maclay, Third Baron Maclay Of Glasgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 August 2021) |
Role | Ship Manager |
Country of Residence | Scotland |
Correspondence Address | Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2004(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 | 10 January 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Current Liabilities | £3,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
30 June 2020 | Secretary's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 30 June 2020 (1 page) |
---|---|
30 June 2020 | Change of details for Mr Thomas Maxwell Maclay as a person with significant control on 20 December 2018 (2 pages) |
30 June 2020 | Change of details for The Right Honourable Joseph Paton Maclay as a person with significant control on 22 October 2018 (2 pages) |
30 June 2020 | Director's details changed for Mr Thomas Maxwell Maclay on 20 December 2018 (2 pages) |
30 June 2020 | Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Thomas Maxwell Maclay on 20 December 2018 (2 pages) |
30 June 2020 | Cessation of Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (1 page) |
2 April 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 February 2018 | Registered office address changed from Renfrew House 27 Quarrier's Village Bridge of Weir Renfrewshire PA11 3TL to 2 Stewart Street Milngavie Glasgow G62 6BW on 8 February 2018 (1 page) |
13 October 2017 | Director's details changed for The Honourable Thomas Maxwell Maclay on 22 September 2017 (2 pages) |
13 October 2017 | Change of details for The Honourable Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (2 pages) |
13 October 2017 | Director's details changed for The Honourable Thomas Maxwell Maclay on 22 September 2017 (2 pages) |
13 October 2017 | Change of details for The Honourable Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Joseph Paton Maclay as a director on 22 September 2017 (1 page) |
11 October 2017 | Appointment of The Honourable Thomas Maxwell Maclay as a director on 22 September 2017 (2 pages) |
11 October 2017 | Appointment of The Honourable Thomas Maxwell Maclay as a director on 22 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Joseph Paton Maclay as a director on 22 September 2017 (1 page) |
3 October 2017 | Notification of Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (4 pages) |
3 October 2017 | Cessation of Joseph Paton Maclay as a person with significant control on 22 September 2017 (2 pages) |
3 October 2017 | Notification of Thomas Maxwell Maclay as a person with significant control on 22 September 2017 (4 pages) |
3 October 2017 | Cessation of Joseph Paton Maclay as a person with significant control on 22 September 2017 (2 pages) |
29 March 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
29 March 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 December 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
1 December 2015 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
2 February 2015 | Total exemption full accounts made up to 31 May 2014 (4 pages) |
2 February 2015 | Total exemption full accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
21 November 2013 | Company name changed greengate investment LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed greengate investment LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Registered office address changed from Duchal Kilmacolm Renfrewshire PA13 4RS on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Duchal Kilmacolm Renfrewshire PA13 4RS on 21 November 2013 (1 page) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
28 August 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
31 August 2011 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 2 October 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for The Right Honourable Joseph Paton Maclay, Third Baron Maclay of Glasgow on 2 October 2009 (2 pages) |
23 January 2010 | Director's details changed for The Honourable Joseph Paton Maclay on 2 October 2009 (2 pages) |
23 January 2010 | Director's details changed for The Honourable Joseph Paton Maclay on 2 October 2009 (2 pages) |
23 January 2010 | Director's details changed for The Honourable Joseph Paton Maclay on 2 October 2009 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
17 November 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
12 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
12 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
1 May 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
1 May 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
7 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
3 March 2006 | Return made up to 10/01/06; full list of members (8 pages) |
3 March 2006 | Return made up to 10/01/06; full list of members (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
8 November 2005 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
9 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2004 | Company name changed m m & s (3047) LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed m m & s (3047) LIMITED\certificate issued on 02/06/04 (2 pages) |
10 January 2004 | Incorporation (16 pages) |
10 January 2004 | Incorporation (16 pages) |