Company NameViewfield Realisations Limited
DirectorMike Horn
Company StatusLiquidation
Company NumberSC311018
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Previous NameMpower Data Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mike Horn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Viewforth Gardens
Kirkcaldy
Fife
KY1 3DG
Scotland
Secretary NameDrymen Road Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed26 October 2007(1 year after company formation)
Appointment Duration16 years, 6 months
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Secretary NameRonnie Mackay
NationalityBritish
StatusResigned
Appointed03 January 2007(2 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 January 2007)
RoleCompany Director
Correspondence Address10 The Meadows
Stirling
Stirlingshire
FK9 5AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth-£203,906
Cash£12,120
Current Liabilities£397,574

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due9 November 2016 (overdue)

Filing History

5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2010Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 February 2010 (2 pages)
18 December 2009Company name changed mpower data LTD.\certificate issued on 18/12/09
  • CONNOT ‐
(3 pages)
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-07
(1 page)
18 December 2009Company name changed mpower data LTD.\certificate issued on 18/12/09
  • CONNOT ‐
(3 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Return made up to 26/10/08; no change of members (10 pages)
25 November 2008Return made up to 26/10/08; no change of members (10 pages)
25 November 2008Appointment terminated secretary ronnie mackay (1 page)
25 November 2008Appointment terminated secretary ronnie mackay (1 page)
14 August 2008Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page)
14 August 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2008Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page)
14 August 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Return made up to 26/10/07; full list of members (6 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Return made up to 26/10/07; full list of members (6 pages)
4 April 2007Ad 16/02/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
4 April 2007Ad 29/03/07--------- £ si 30000@1=30000 £ ic 30002/60002 (2 pages)
4 April 2007Ad 29/03/07--------- £ si 30000@1=30000 £ ic 30002/60002 (2 pages)
4 April 2007Ad 16/02/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007New secretary appointed (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
26 October 2006Incorporation (16 pages)
26 October 2006Incorporation (16 pages)