183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary Name | Miss Carol Thomson |
---|---|
Status | Current |
Appointed | 12 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
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, 9 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, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 August 2017) |
Role | Manager |
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, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 December 2023) |
Role | Manageress |
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, 9 months after company formation) |
Appointment Duration | 16 years (resigned 28 February 2024) |
Role | Manager |
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, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 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 | 23 May 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 | 5 other UK companies use this postal address |
100 at £1 | Trustees Of Biffin Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
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 | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 December 2023 | Appointment of Miss Carol Thomson as a secretary on 12 December 2023 (2 pages) |
14 December 2023 | Appointment of Ms Michelle Mcfarlane as a director on 12 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Michelle Mcfarlane as a secretary on 12 December 2023 (1 page) |
14 December 2023 | Termination of appointment of Carol Thomson as a director on 12 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) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 October 2019 | Change of details for Mr Robert Mcfarlane as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Robert Mcfarlane on 29 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Carol Thomson on 30 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
30 October 2019 | Secretary's details changed for Ms Michelle Lappin on 30 October 2019 (1 page) |
29 October 2019 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
4 September 2017 | Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 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 , 105 West George Street, Glasgow, G2 1PB on 12 December 2013 (1 page) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 August 2010 | Annual return made up to 23 May 2010 (6 pages) |
20 August 2010 | Annual return made up to 23 May 2010 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from, C.o npl estates LTD fife chambers, 3RD floor east, 135 west george street, glasgow, G2 1PB (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from, C.o npl estates LTD fife chambers, 3RD floor east, 135 west george street, glasgow, G2 1PB (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from C.o npl estates LTD fife chambers, 3RD floor east 135 west george street glasgow G2 1PB (1 page) |
31 July 2009 | Return made up to 23/05/09; no change of members (5 pages) |
31 July 2009 | Return made up to 23/05/09; no change of members (5 pages) |
31 July 2009 | Director's change of particulars / eric taylor / 07/04/2008 (1 page) |
31 July 2009 | Director's change of particulars / eric taylor / 07/04/2008 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from, 105 west george street, glasgow, G2 1PB (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from, 105 west george street, glasgow, G2 1PB (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 105 west george street glasgow G2 1PB (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 January 2009 | Return made up to 23/05/08; full list of members (6 pages) |
15 January 2009 | Return made up to 23/05/08; full list of members (6 pages) |
8 March 2008 | Appointment terminated director michelle lappin (1 page) |
8 March 2008 | Appointment terminated director michelle lappin (1 page) |
8 March 2008 | Statement of affairs (23 pages) |
8 March 2008 | Director appointed michelle lappin (2 pages) |
8 March 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 March 2008 | Director appointed michelle lappin (2 pages) |
8 March 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 March 2008 | Statement of affairs (23 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Nc inc already adjusted 22/02/08 (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Nc inc already adjusted 22/02/08 (1 page) |
27 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
27 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
27 February 2008 | Director appointed carol thomson (4 pages) |
27 February 2008 | Director appointed robert mcfarlane (2 pages) |
27 February 2008 | Director appointed robert mcfarlane (2 pages) |
27 February 2008 | Director appointed eric taylor (3 pages) |
27 February 2008 | Appointment terminated director vindex services LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ (1 page) |
27 February 2008 | Director appointed eric taylor (3 pages) |
27 February 2008 | Appointment terminated director vindex LIMITED (1 page) |
27 February 2008 | Secretary appointed michelle lappin (2 pages) |
27 February 2008 | Secretary appointed michelle lappin (2 pages) |
27 February 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
27 February 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ (1 page) |
27 February 2008 | Director appointed carol thomson (4 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 August 2007 | Return made up to 23/05/07; 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 (5111) LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed mm&s (5111) LIMITED\certificate issued on 23/06/06 (2 pages) |
23 May 2006 | Incorporation (14 pages) |
23 May 2006 | Incorporation (14 pages) |