Glasgow
G63 0DN
Scotland
Director Name | Katrine Jane Pearson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Director Name | Mr Lindsay McGarvie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Garden Cottage Coodham Symington KA1 5PH Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardoch Lodge Eaglesham Glasgow Lanarkshire G76 0PL Scotland |
Director Name | Mr John Morrison |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 Victoria Park Gardens South Broomhill Glasgow Lanarkshire G11 7BX Scotland |
Secretary Name | Ian McFarlane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 10 January 2012) |
Role | Solicitor |
Correspondence Address | 21 St. Vigeans Place Newton Mearns Glasgow East Renfrewshire G77 6FB Scotland |
Director Name | Mrs Julie McGarvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 May 2019) |
Role | Public Relations Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Cleveden Road Glasgow G12 0PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mmm.pr |
---|
Registered Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | 3 X 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £692 |
Cash | £202 |
Current Liabilities | £65,518 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
17 March 2006 | Delivered on: 21 March 2006 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 |
---|
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
17 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
20 January 2012 | Registered office address changed from 256 Castlemilk Road Kings Park Glasgow G44 4LB on 20 January 2012 (1 page) |
20 January 2012 | Appointment of Mrs Julie Mcgarvey as a director (2 pages) |
20 January 2012 | Appointment of Mr John Arthur Cameron Grant as a director (2 pages) |
20 January 2012 | Termination of appointment of John Morrison as a director (1 page) |
20 January 2012 | Termination of appointment of Ian Mcfarlane as a secretary (1 page) |
17 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
17 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 November 2009 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lindsay Mcgarvie on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Lindsay Mcgarvie on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 December 2007 | Ad 23/11/05--------- £ si 2@1=2 (1 page) |
20 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
28 February 2007 | Return made up to 23/11/06; full list of members
|
19 January 2007 | Registered office changed on 19/01/07 from: 13 glasgow road paisley PA1 3QS (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
21 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | New director appointed (4 pages) |
22 February 2006 | Company name changed mcgarvie pr LTD.\certificate issued on 22/02/06 (3 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
23 November 2005 | Incorporation (16 pages) |