Glasgow
G44 5SE
Scotland
Director Name | Ms Marjorie Jessie Martin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 56 Menock Road Glasgow G42 8YG Scotland |
Secretary Name | Mrs Jane Maxwell Macgregor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 56 Menock Road Glasgow G44 5SE Scotland |
Director Name | Mrs Jane Maxwell Macgregor Martin |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 December 2015) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 56 Menock Road Glasgow G44 5SE Scotland |
Secretary Name | Ms Marjorie Jessie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Menock Road Glasgow G42 8YG Scotland |
Director Name | Ms Marjorie Jessie Martin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2008) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 56 Menock Road Glasgow G42 8YG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Menock Road Glasgow G44 5SE Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Jane Martin 99.00% Ordinary |
---|---|
1 at £1 | Raymond Martin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 January |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
1 October 2023 | Previous accounting period shortened from 2 January 2023 to 1 January 2023 (1 page) |
6 April 2023 | Micro company accounts made up to 31 December 2021 (1 page) |
3 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
2 January 2023 | Current accounting period shortened from 3 January 2022 to 2 January 2022 (1 page) |
3 October 2022 | Previous accounting period shortened from 4 January 2022 to 3 January 2022 (1 page) |
3 May 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 December 2020 (1 page) |
4 January 2022 | Current accounting period shortened from 5 January 2021 to 4 January 2021 (1 page) |
5 October 2021 | Previous accounting period shortened from 6 January 2021 to 5 January 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 December 2019 (1 page) |
31 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
30 December 2020 | Previous accounting period shortened from 7 January 2020 to 6 January 2020 (1 page) |
8 December 2020 | Previous accounting period extended from 26 December 2019 to 7 January 2020 (1 page) |
23 March 2020 | Micro company accounts made up to 31 December 2018 (1 page) |
5 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
28 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
13 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
23 March 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Change of details for Ms Marjorie Jessie Martin as a person with significant control on 25 November 2017 (2 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
1 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
9 February 2016 | Appointment of Miss Marjorie Martin as a director on 4 December 2015 (2 pages) |
9 February 2016 | Appointment of Miss Marjorie Martin as a director on 4 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Jane Maxwell Macgregor Martin as a director on 4 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Jane Maxwell Macgregor Martin as a director on 4 December 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
4 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
4 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Termination of appointment of Marjorie Martin as a secretary (1 page) |
27 April 2013 | Termination of appointment of Marjorie Martin as a secretary (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Company name changed M.J.M. admin LTD.\certificate issued on 07/03/11
|
7 March 2011 | Company name changed M.J.M. admin LTD.\certificate issued on 07/03/11
|
2 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 June 2010 | Director's details changed for Jane Maxwell Macgregor Martin on 29 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Jane Maxwell Macgregor Martin on 29 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
1 February 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 June 2008 | Appointment terminated director marjorie martin (1 page) |
12 June 2008 | Appointment terminated director marjorie martin (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
17 April 2008 | Director appointed marjorie jessie martin (2 pages) |
17 April 2008 | Director appointed marjorie jessie martin (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
27 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | New director appointed (2 pages) |
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |