183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary Name | Miss Carol Thomson |
---|---|
Status | Current |
Appointed | 13 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 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 | 10 years (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lethington Road Giffnock Glasgow G46 6TA 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, 9 months (resigned 13 December 2023) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 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 | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 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, 9 months (resigned 13 December 2023) |
Role | Company Director |
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 | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Eric Raymond Taylor 50.00% Ordinary |
---|---|
50 at £1 | Robert Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,002 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 December 2023 | Appointment of Miss Carol Thomson as a secretary on 13 December 2023 (2 pages) |
14 December 2023 | Appointment of Ms Michelle Mcfarlane as a director on 13 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Michelle Mcfarlane as a secretary on 13 December 2023 (1 page) |
14 December 2023 | Termination of appointment of Carol Thomson as a director on 13 December 2023 (1 page) |
4 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 March 2021 | Registered office address changed from 183 1st Floor 183 st. Vincent Street Glasgow G2 5QD to PO Box 1st Floor 183 st. Vincent Street Glasgow G2 5QD on 24 March 2021 (1 page) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 April 2020 | Notification of Langeniq Limited as a person with significant control on 31 March 2020 (2 pages) |
5 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
29 October 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
28 October 2019 | Change of details for Mr Robert Mcfarlane as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Robert Mcfarlane on 28 October 2019 (2 pages) |
28 October 2019 | Secretary's details changed for Michele Lappin on 28 October 2019 (1 page) |
28 October 2019 | Director's details changed for Carol Thomson on 28 October 2019 (2 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 November 2018 | Termination of appointment of Eric Raymond Taylor as a director on 7 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
14 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 14 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) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 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 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Secretary's details changed for Michele Lappin on 26 April 2015 (1 page) |
3 May 2016 | Secretary's details changed for Michele Lappin on 26 April 2015 (1 page) |
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 105 West George Street Glasgow G2 1PB 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 1St Floor 183 St. Vincent Street Glasgow G2 5QD Scotland 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 | 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) |
8 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 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) |
4 June 2009 | Return made up to 27/04/09; no change of members (5 pages) |
4 June 2009 | Return made up to 27/04/09; no change of members (5 pages) |
12 March 2009 | Director's change of particulars / eric taylor / 01/03/2008 (1 page) |
12 March 2009 | Director's change of particulars / eric taylor / 01/03/2008 (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) |
25 June 2008 | Return made up to 27/04/08; full list of members (8 pages) |
25 June 2008 | Return made up to 27/04/08; full list of members (8 pages) |
10 March 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 March 2008 | Statement of affairs (23 pages) |
10 March 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 March 2008 | Appointment terminated director michelle lappin (1 page) |
10 March 2008 | Director appointed michelle lappin (8 pages) |
10 March 2008 | Statement of affairs (23 pages) |
10 March 2008 | Appointment terminated director michelle lappin (1 page) |
10 March 2008 | Director appointed michelle lappin (8 pages) |
4 March 2008 | Nc inc already adjusted 22/02/08 (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
4 March 2008 | Nc inc already adjusted 22/02/08 (1 page) |
27 February 2008 | Secretary appointed michele lappin (2 pages) |
27 February 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
27 February 2008 | Director appointed eric taylor (3 pages) |
27 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
27 February 2008 | Director appointed robert mcfarlane (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
27 February 2008 | Director appointed robert mcfarlane (2 pages) |
27 February 2008 | Secretary appointed michele lappin (2 pages) |
27 February 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
27 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
27 February 2008 | Director appointed eric taylor (3 pages) |
27 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
27 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
27 February 2008 | Director appointed carol thomson (4 pages) |
27 February 2008 | Director appointed carol thomson (4 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
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 (5101) LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed mm&s (5101) LIMITED\certificate issued on 23/06/06 (2 pages) |
27 April 2006 | Incorporation (14 pages) |
27 April 2006 | Incorporation (14 pages) |