Glasgow
Lanarkshire
G3 7QF
Scotland
Director Name | Mr Paul Murray-Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Secretary Name | Mr Paul Murray-Smith |
---|---|
Status | Closed |
Appointed | 02 May 2013(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | Deamhouse (Edinburgh) Limited 1 George Square Glasgow Lanarkshire G2 1AL Scotland |
Director Name | Mr Barrie Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Secretary Name | Mr Barrie Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 | 20 May 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 | 20 May 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Deamhouse (Edinburgh) Limited 1 George Square Glasgow Lanarkshire G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3 at £1 | Dreamhouse (2000) LTD 75.00% Ordinary |
---|---|
1 at £1 | Barrie Dunn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £74 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 September 2004 | Delivered on: 14 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising the offices and former self contained dwellinghouse known as 3 rothesay place, edinburgh together with the garden ground attached and the two cellars under the pavement in front of the said subjects. Outstanding |
---|---|
16 August 2004 | Delivered on: 25 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 July 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
23 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 May 2013 | Termination of appointment of Barrie Dunn as a secretary (1 page) |
7 May 2013 | Appointment of Mr Paul Murray-Smith as a secretary (1 page) |
7 May 2013 | Termination of appointment of Barrie Dunn as a director (1 page) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Barrie Dunn on 20 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Paul Murray-Smith on 20 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mr Barrie Dunn on 20 May 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Alexander Hamish Martin on 20 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 November 2008 | Return made up to 20/05/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
8 June 2005 | Return made up to 20/05/05; full list of members
|
8 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
14 September 2004 | Partic of mort/charge * (5 pages) |
25 August 2004 | Partic of mort/charge * (6 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 03/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Resolutions
|
9 August 2004 | Company name changed m m & s (3081) LIMITED\certificate issued on 09/08/04 (3 pages) |
20 May 2004 | Incorporation (16 pages) |