Roodkerk
9067dg
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 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 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Chantoine Boomsma 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
25 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 February 2014 | Director's details changed for Chantoine Boomsma on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Chantoine Boomsma on 17 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Chantoine Boomsma on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Chantoine Boomsma on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Chantoine Boomsma on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
16 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
28 June 2004 | Accounting reference date shortened from 01/05/05 to 31/03/05 (1 page) |
28 June 2004 | Accounting reference date shortened from 01/05/05 to 31/03/05 (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Accounting reference date extended from 31/01/05 to 01/05/05 (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Company name changed m m & s (3056) LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Accounting reference date extended from 31/01/05 to 01/05/05 (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Company name changed m m & s (3056) LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | New director appointed (2 pages) |
19 January 2004 | Incorporation (16 pages) |
19 January 2004 | Incorporation (16 pages) |