Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Secretary Name | John Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2009(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milton Lockhart Estate Rosebank Carluke Lanarkshire ML8 5QB Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Secretary Name | Mrs Helen Fraser Dunn Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 36 The Cottages Auchlochan Lesmahagow Lanarkshire ML11 0GS Scotland |
Director Name | Mr David Allan Kelly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Edgehill Road Bearsden Glasgow Lanarkshire G61 3AB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(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 | 27 April 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 Ashley Drive Bothwell Glasgow G71 8BS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 8 other UK companies use this postal address |
677.7k at £1 | William Macdonald Allan 64.59% Preference |
---|---|
321.5k at £1 | James Cooper 30.64% Preference |
24.7k at £1 | William Macdonald Allan 2.35% Ordinary |
12.3k at £1 | James Cooper 1.18% Ordinary |
7.5k at £1 | John Costello 0.71% Ordinary |
2.5k at £1 | Norman Pollock 0.24% Ordinary B |
1000 at £1 | Andrew Mclarty 0.10% Ordinary B |
1000 at £1 | David Kelly 0.10% Ordinary B |
500 at £1 | Helen Muir 0.05% Ordinary B |
333 at £1 | William Macdonald Allan 0.03% Ordinary B |
167 at £1 | James Cooper 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£551,074 |
Cash | £145,293 |
Current Liabilities | £492,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
12 September 2012 | Delivered on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 January 2007 | Delivered on: 2 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Scomagg house, crosshill street, motherwell in the county of lanark. Outstanding |
10 January 2007 | Delivered on: 16 January 2007 Satisfied on: 11 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
9 December 2020 | Statement of capital on 2 December 2020
|
---|---|
2 December 2020 | Resolutions
|
3 September 2020 | Registered office address changed from 9 Woodside Crescent Glasgow G3 7UL to 1 Ashley Drive Bothwell Glasgow G71 8BS on 3 September 2020 (1 page) |
3 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
13 April 2017 | Statement of capital on 3 April 2017
|
13 April 2017 | Statement of capital on 3 April 2017
|
4 April 2017 | Termination of appointment of James Cooper as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of James Cooper as a director on 3 April 2017 (1 page) |
2 March 2017 | Cancellation of shares. Statement of capital on 16 January 2017
|
2 March 2017 | Purchase of own shares. (3 pages) |
2 March 2017 | Purchase of own shares. (3 pages) |
2 March 2017 | Cancellation of shares. Statement of capital on 16 January 2017
|
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Satisfaction of charge 2 in full (4 pages) |
23 September 2016 | Satisfaction of charge 2 in full (4 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Director's details changed for William Macdonald Allan on 20 October 2012 (2 pages) |
9 May 2013 | Director's details changed for William Macdonald Allan on 20 October 2012 (2 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Secretary's details changed for John Costelo on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for John Costelo on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for John Costelo on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
1 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
1 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
25 November 2009 | Appointment of John Costelo as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Helen Muir as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Helen Muir as a secretary (2 pages) |
25 November 2009 | Appointment of John Costelo as a secretary (3 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 July 2009 | Appointment terminated director david kelly (1 page) |
1 July 2009 | Appointment terminated director david kelly (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 27/04/09; full list of members (7 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 27/04/09; full list of members (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
30 April 2008 | Nc inc already adjusted 11/02/08 (1 page) |
30 April 2008 | Nc inc already adjusted 11/02/08 (1 page) |
30 April 2008 | Ad 22/02/08\gbp si 340833@1=340833\gbp ic 708326/1049159\ (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Ad 22/02/08\gbp si 340833@1=340833\gbp ic 708326/1049159\ (2 pages) |
7 March 2008 | Gbp nc 750000/2000000\11/02/08 (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Gbp nc 750000/2000000\11/02/08 (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Memorandum and Articles of Association (26 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Memorandum and Articles of Association (26 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
29 May 2007 | Return made up to 27/04/07; full list of members (9 pages) |
29 May 2007 | Return made up to 27/04/07; full list of members (9 pages) |
27 March 2007 | Nc inc already adjusted 23/03/07 (2 pages) |
27 March 2007 | Nc inc already adjusted 23/03/07 (2 pages) |
27 March 2007 | Ad 23/03/07--------- £ si 330000@1=330000 £ ic 378326/708326 (2 pages) |
27 March 2007 | Ad 23/03/07--------- £ si 330000@1=330000 £ ic 378326/708326 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
2 February 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Nc inc already adjusted 08/12/06 (2 pages) |
13 December 2006 | Ad 08/12/06--------- £ si 328326@1=328326 £ ic 50000/378326 (2 pages) |
13 December 2006 | Ad 08/12/06--------- £ si 328326@1=328326 £ ic 50000/378326 (2 pages) |
13 December 2006 | Nc inc already adjusted 08/12/06 (2 pages) |
13 December 2006 | Resolutions
|
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
30 August 2006 | Ad 25/08/06--------- £ si 2500@1=2500 £ ic 47500/50000 (2 pages) |
30 August 2006 | Ad 25/08/06--------- £ si 2500@1=2500 £ ic 47500/50000 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Ad 27/07/06--------- £ si 2@1=2 £ ic 47498/47500 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
31 July 2006 | Nc inc already adjusted 27/07/06 (2 pages) |
31 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
31 July 2006 | Statement of affairs (7 pages) |
31 July 2006 | Statement of affairs (7 pages) |
31 July 2006 | Ad 27/07/06--------- £ si 2@1=2 £ ic 47498/47500 (2 pages) |
31 July 2006 | Ad 27/07/06--------- £ si 47496@1=47496 £ ic 2/47498 (2 pages) |
31 July 2006 | Ad 27/07/06--------- £ si 47496@1=47496 £ ic 2/47498 (2 pages) |
31 July 2006 | Nc inc already adjusted 27/07/06 (2 pages) |
29 June 2006 | New director appointed (5 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New director appointed (5 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Company name changed mm&s (5097) LIMITED\certificate issued on 14/06/06 (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Company name changed mm&s (5097) LIMITED\certificate issued on 14/06/06 (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
14 June 2006 | Resolutions
|
27 April 2006 | Incorporation (14 pages) |
27 April 2006 | Incorporation (14 pages) |