Glasgow
G2 5QD
Scotland
Secretary Name | Miss Carol Thomson |
---|---|
Status | Current |
Appointed | 15 February 2024(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 183 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Ms Michelle Lappin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 days (resigned 28 February 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 16 Knights Gate Bothwell Glasgow G71 8SS Scotland |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 December 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Robert McFarlane |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 16 years (resigned 28 February 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Carol Thomson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 15 February 2024) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD 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 | 183 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Eric Raymond Taylor 50.00% Ordinary |
---|---|
50 at £1 | Robert Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,270,163 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
12 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
27 April 2021 | Notification of Npl Developments Ltd as a person with significant control on 26 March 2021 (1 page) |
26 April 2021 | Change of details for Mr Robert Mcfarlane as a person with significant control on 26 March 2021 (2 pages) |
14 April 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
14 April 2021 | Sub-division of shares on 25 March 2021 (4 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 April 2021 | Resolutions
|
8 April 2021 | Resolutions
|
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Secretary's details changed for Ms Michelle Lappin on 8 January 2020 (1 page) |
29 October 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
1 November 2018 | Termination of appointment of Eric Raymond Taylor as a director on 16 December 2017 (1 page) |
14 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Eric Raymond Taylor on 26 April 2015 (2 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Eric Raymond Taylor on 26 April 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Mrs Michelle Lappin on 26 April 2015 (1 page) |
3 May 2016 | Director's details changed for Mr Robert Mcfarlane on 26 April 2015 (2 pages) |
3 May 2016 | Director's details changed for Carol Thomson on 26 April 2015 (2 pages) |
3 May 2016 | Director's details changed for Carol Thomson on 26 April 2015 (2 pages) |
3 May 2016 | Director's details changed for Mr Robert Mcfarlane on 26 April 2015 (2 pages) |
3 May 2016 | Director's details changed for Mr Robert Mcfarlane on 26 April 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Mrs Michelle Lappin on 26 April 2015 (1 page) |
3 May 2016 | Director's details changed for Mr Robert Mcfarlane on 26 April 2015 (2 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 December 2013 | Registered office address changed from 1St Floor 183 St. Vincent Street Glasgow G2 5QD Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 1St Floor 183 St. Vincent Street Glasgow G2 5QD Scotland on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Eric Raymond Taylor on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Eric Raymond Taylor on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Eric Raymond Taylor on 2 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 December 2009 | Secretary's details changed for Michelle Lappin on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Eric Raymond Taylor on 7 December 2009 (3 pages) |
21 December 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Eric Raymond Taylor on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Eric Raymond Taylor on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Mcfarlane on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Mcfarlane on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Carol Thomson on 7 December 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Michelle Lappin on 7 December 2009 (3 pages) |
21 December 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Carol Thomson on 7 December 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Michelle Lappin on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Carol Thomson on 7 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Mcfarlane on 7 December 2009 (3 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
11 March 2009 | Return made up to 27/04/08; full list of members (6 pages) |
11 March 2009 | Director's change of particulars / eric taylor / 01/03/2008 (1 page) |
11 March 2009 | Return made up to 27/04/08; full list of members (6 pages) |
11 March 2009 | Director's change of particulars / eric taylor / 01/03/2008 (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2008 | Appointment terminated director michelle lappin (1 page) |
7 March 2008 | Nc inc already adjusted 22/02/08 (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Statement of affairs (23 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Statement of affairs (23 pages) |
7 March 2008 | Director appointed michelle lappin (8 pages) |
7 March 2008 | Nc inc already adjusted 22/02/08 (2 pages) |
7 March 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 March 2008 | Director appointed michelle lappin (8 pages) |
7 March 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 March 2008 | Appointment terminated director michelle lappin (1 page) |
26 February 2008 | Director appointed carol thomson (4 pages) |
26 February 2008 | Director appointed robert mcfarlane (2 pages) |
26 February 2008 | Director appointed carol thomson (4 pages) |
26 February 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
26 February 2008 | Secretary appointed michelle lappin (2 pages) |
26 February 2008 | Director appointed eric taylor (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
26 February 2008 | Director appointed robert mcfarlane (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
26 February 2008 | Memorandum and Articles of Association (7 pages) |
26 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
26 February 2008 | Director appointed eric taylor (3 pages) |
26 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
26 February 2008 | Memorandum and Articles of Association (7 pages) |
26 February 2008 | Secretary appointed michelle lappin (2 pages) |
26 February 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
23 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
23 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed (1 page) |
23 June 2006 | Company name changed mm&s (5100) LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed mm&s (5100) LIMITED\certificate issued on 23/06/06 (2 pages) |
27 April 2006 | Incorporation (14 pages) |
27 April 2006 | Incorporation (14 pages) |