Company NameM Promotions Limited
Company StatusDissolved
Company NumberSC270980
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Middleton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(5 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 07 December 2021)
RoleEvents
Country of ResidenceScotland
Correspondence Address123 Lomondside Avenue
Clarkston
Glasgow
G76 7UH
Scotland
Director NameMr Stephen Middleton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCreative Director
Correspondence AddressFlat 7,71 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameMr Geoffrey Damien Montford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Millbrae Road
Glasgow
Lanarkshire
G42 9UP
Scotland
Secretary NameMr Geoffrey Damien Montford
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Millbrae Road
Glasgow
Lanarkshire
G42 9UP
Scotland
Director NameNicholas Middleton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2010)
RoleRecruitment Consultant
Correspondence Address17/2 Orchard Brae Gardens
Edinburgh
Midlothian
EH4 2HQ
Scotland
Secretary NameNicholas Middleton
NationalityBritish
StatusResigned
Appointed30 June 2005(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 August 2005)
RoleRecruitment Consultant
Correspondence AddressBasement Flat
16 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRoom 1 59 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

2 at £1Steven Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth£64
Current Liabilities£3,148

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

31 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
23 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(17 pages)
6 May 2015Director's details changed for Steven Middleton on 23 April 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
29 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(16 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
5 December 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(17 pages)
29 November 2013Director's details changed for Steven Middleton on 1 July 2013 (5 pages)
29 November 2013Registered office address changed from 747 Victoria Road Po Box 7515 Glasgow Strathclyde G41 3ZW on 29 November 2013 (3 pages)
29 November 2013Director's details changed for Steven Middleton on 1 July 2013 (5 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Director's details changed for Steven Middleton on 1 July 2012 (5 pages)
29 November 2012Director's details changed for Steven Middleton on 1 July 2012 (5 pages)
29 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (15 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
29 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (25 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Appointment of Steven Middleton as a director (6 pages)
4 June 2010Termination of appointment of Nicholas Middleton as a director (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 21 July 2009 with a full list of shareholders (10 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
31 March 2009Return made up to 21/07/08; full list of members (10 pages)
18 March 2009Registered office changed on 18/03/2009 from 747 victoria road po box 7513 glasgow strathclyde G41 3ZW (1 page)
14 October 2008Appointment terminated director and secretary geoffrey montford (1 page)
14 October 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 September 2008Registered office changed on 03/09/2008 from 29 muirhouse street glasgow strathclyde G41 1QD (1 page)
19 November 2007Registered office changed on 19/11/07 from: flat 3/2, 49 tassie street glasgow lanarkshire G41 3QG (1 page)
15 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
15 August 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 21/07/05; full list of members (7 pages)
5 September 2005Secretary resigned (1 page)
16 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Ad 01/08/05-01/08/05 £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (17 pages)