Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director Name | Mr Stanley Watt Morrice |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Ogston Mill Mill Of Fintray Aberdeen AB21 0LW Scotland |
Director Name | Mrs Gillian Ann Hay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(5 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mrs Evelyn Jane Morrice |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(5 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 August 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 August 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,175 |
Current Liabilities | £1,175 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 6 September 2016 (overdue) |
---|
4 April 2014 | Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW on 4 April 2014 (2 pages) |
---|---|
4 April 2014 | Resolutions
|
4 April 2014 | Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW on 4 April 2014 (2 pages) |
4 April 2014 | Resolutions
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
27 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Appointment of Mrs Evelyn Jane Morrice as a director (2 pages) |
14 May 2012 | Appointment of Mrs Gillian Ann Hay as a director (2 pages) |
14 May 2012 | Appointment of Mrs Gillian Ann Hay as a director (2 pages) |
14 May 2012 | Director's details changed for Mrs Gillian Ann Hay on 24 August 2011 (2 pages) |
14 May 2012 | Director's details changed for Mrs Gillian Ann Hay on 24 August 2011 (2 pages) |
14 May 2012 | Appointment of Mrs Evelyn Jane Morrice as a director (2 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 23 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 23 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
9 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 December 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
21 December 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 November 2007 | Memorandum and Articles of Association (7 pages) |
28 November 2007 | Memorandum and Articles of Association (7 pages) |
28 November 2007 | Company name changed yam property investments LIMITED\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed yam property investments LIMITED\certificate issued on 28/11/07 (2 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
14 May 2007 | Ad 08/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 2007 | Ad 08/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Company name changed mm&s (5146) LIMITED\certificate issued on 01/05/07 (3 pages) |
1 May 2007 | Resolutions
|
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Resolutions
|
1 May 2007 | Company name changed mm&s (5146) LIMITED\certificate issued on 01/05/07 (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
23 August 2006 | Incorporation (14 pages) |
23 August 2006 | Incorporation (14 pages) |