Edinburgh
EH2 3HT
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Anneliese Archibald |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11/3 St Leonards Crag Edinburgh Midlothian EH8 9SP Scotland |
Director Name | Lynsay Bryce |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 1e Harbour Court Harbour Road Musselburgh East Lothian EH21 6DL Scotland |
Director Name | Mr Iain Robert Thomas McCaskey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | 298 Milton Road East Edinburgh Midlothian EH15 2PH Scotland |
Director Name | M/S Jacqueline Margaret Hepburn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Castle Street Edinburgh EH2 3HT Scotland |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
5 February 2016 | Termination of appointment of Iain Robert Thomas Mccaskey as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Iain Robert Thomas Mccaskey as a director on 5 February 2016 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 August 2013 | Termination of appointment of Jacqueline Hepburn as a director (1 page) |
14 August 2013 | Termination of appointment of Jacqueline Hepburn as a director (1 page) |
27 June 2013 | Appointment of Mark James Froud as a director (2 pages) |
27 June 2013 | Appointment of Mark James Froud as a director (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 November 2011 | Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages) |
4 November 2011 | Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 April 2008 | Appointment terminated director lynsay bryce (1 page) |
25 April 2008 | Appointment terminated director lynsay bryce (1 page) |
25 April 2008 | Appointment terminated director anneliese archibald (1 page) |
25 April 2008 | Appointment terminated director anneliese archibald (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
2 October 2006 | Incorporation (25 pages) |
2 October 2006 | Incorporation (25 pages) |