Kirkcaldy
Fife
KY1 3DG
Scotland
Secretary Name | Drymen Road Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2007(1 year after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
Secretary Name | Ronnie Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 10 The Meadows Stirling Stirlingshire FK9 5AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£203,906 |
Cash | £12,120 |
Current Liabilities | £397,574 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 9 November 2016 (overdue) |
---|
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
24 February 2010 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 February 2010 (2 pages) |
18 December 2009 | Company name changed mpower data LTD.\certificate issued on 18/12/09
|
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Company name changed mpower data LTD.\certificate issued on 18/12/09
|
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Return made up to 26/10/08; no change of members (10 pages) |
25 November 2008 | Return made up to 26/10/08; no change of members (10 pages) |
25 November 2008 | Appointment terminated secretary ronnie mackay (1 page) |
25 November 2008 | Appointment terminated secretary ronnie mackay (1 page) |
14 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 December 2007 | Return made up to 26/10/07; full list of members (6 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Return made up to 26/10/07; full list of members (6 pages) |
4 April 2007 | Ad 16/02/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
4 April 2007 | Ad 29/03/07--------- £ si 30000@1=30000 £ ic 30002/60002 (2 pages) |
4 April 2007 | Ad 29/03/07--------- £ si 30000@1=30000 £ ic 30002/60002 (2 pages) |
4 April 2007 | Ad 16/02/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | New secretary appointed (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
26 October 2006 | Incorporation (16 pages) |
26 October 2006 | Incorporation (16 pages) |