Larbert
Stirlingshire
FK5 4GH
Scotland
Secretary Name | Ms Lynsay Bryce |
---|---|
Status | Current |
Appointed | 25 August 2015(10 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mr Frederick Alexander William Bowden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD Scotland |
Director Name | Ian Hay |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 April 2014) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 14 Charterhall Road Edinburgh EH9 3HP Scotland |
Director Name | Mr Iain Robert Thomas McCaskey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2007) |
Role | Business Support Manager |
Country of Residence | Scotland |
Correspondence Address | 298 Milton Road East Edinburgh Midlothian EH15 2PH Scotland |
Director Name | Mrs Anne Brown Rodger |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 April 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Hyndford Manor 127 Hyndford Road Lanark Strathclyde ML11 9AX Scotland |
Secretary Name | Lynsay Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 April 2014) |
Role | Personal Assistant |
Correspondence Address | 1e Harbour Court Harbour Road Musselburgh East Lothian EH21 6DL Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh Midlothian EH2 3ES Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Website | www.xtra-mile.com/ |
---|---|
Telephone | 0845 4500013 |
Telephone region | Unknown |
Registered Address | 5 Lochside Place Edinburgh EH12 9DF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Year | 2013 |
---|---|
Net Worth | -£956 |
Cash | £1,087 |
Current Liabilities | £18,402 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
25 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
23 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
7 September 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
1 September 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 August 2015 | Appointment of Ms Lynsay Bryce as a secretary on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Ms Lynsay Bryce as a secretary on 25 August 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Anneliese Archibald on 17 April 2014 (2 pages) |
28 August 2014 | Director's details changed for Anneliese Archibald on 17 April 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 April 2014 | Termination of appointment of Anne Rodger as a director (1 page) |
14 April 2014 | Termination of appointment of Ian Hay as a director (1 page) |
14 April 2014 | Termination of appointment of Anne Rodger as a director (1 page) |
14 April 2014 | Termination of appointment of Ian Hay as a director (1 page) |
9 April 2014 | Termination of appointment of Lynsay Bryce as a secretary (1 page) |
9 April 2014 | Termination of appointment of Lynsay Bryce as a secretary (1 page) |
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 April 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Director's details changed for Anneliese Archibald on 10 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Anneliese Archibald on 10 August 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
13 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
8 May 2008 | Appointment terminated director frederick bowden (1 page) |
8 May 2008 | Appointment terminated director frederick bowden (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 10/08/07; full list of members (4 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members (4 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 28 castle street edinburgh EH2 3HT (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 28 castle street edinburgh EH2 3HT (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
31 August 2006 | Return made up to 10/08/06; full list of members
|
31 August 2006 | Return made up to 10/08/06; full list of members
|
11 May 2006 | Registered office changed on 11/05/06 from: 107 george street edinburgh EH2 3ES (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 107 george street edinburgh EH2 3ES (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | £ nc 1000/1050 24/01/06 (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | £ nc 1000/1050 24/01/06 (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
21 September 2005 | Company name changed mbm shelfco (5) LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed mbm shelfco (5) LIMITED\certificate issued on 21/09/05 (2 pages) |
10 August 2005 | Incorporation (24 pages) |
10 August 2005 | Incorporation (24 pages) |