Edinburgh
EH1 2EG
Scotland
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2015) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Gary MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2009) |
Role | Banker |
Correspondence Address | 23 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(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 | 19 January 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | C/O Interpath 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Net Worth | £85,682 |
Cash | £6,788 |
Current Liabilities | £62,540,737 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 2 February 2017 (overdue) |
---|
6 October 2023 | Administrator's progress report (22 pages) |
---|---|
12 June 2023 | Administrator's progress report (23 pages) |
16 March 2023 | Notice of extension of period of Administration (3 pages) |
27 October 2022 | Administrator's progress report (24 pages) |
4 May 2022 | Administrator's progress report (22 pages) |
14 March 2022 | Notice of extension of period of Administration (3 pages) |
8 February 2022 | Registered office address changed from C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 8 February 2022 (2 pages) |
5 November 2021 | Administrator's progress report (23 pages) |
14 May 2021 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 (2 pages) |
4 May 2021 | Administrator's progress report (21 pages) |
3 February 2021 | Notice of extension of period of Administration (3 pages) |
9 November 2020 | Administrator's progress report (22 pages) |
31 March 2020 | Administrator's progress report (22 pages) |
19 March 2020 | Notice of extension of period of Administration (3 pages) |
24 October 2019 | Administrator's progress report (23 pages) |
26 September 2019 | Notice of extension of period of Administration (4 pages) |
7 May 2019 | Administrator's progress report (23 pages) |
23 October 2018 | Administrator's progress report (17 pages) |
4 October 2018 | Notice of vacation of office by administrator (4 pages) |
4 October 2018 | Notice of appointment of replacement/additional administrator (4 pages) |
28 September 2018 | Notice of extension of period of Administration (2 pages) |
19 April 2018 | Administrator's progress report (19 pages) |
12 October 2017 | Administrator's progress report (17 pages) |
12 October 2017 | Administrator's progress report (17 pages) |
15 September 2017 | Notice of extension of period of Administration (2 pages) |
15 September 2017 | Notice of extension of period of Administration (2 pages) |
4 May 2017 | Administrator's progress report (17 pages) |
4 May 2017 | Administrator's progress report (17 pages) |
19 October 2016 | Administrator's progress report (17 pages) |
19 October 2016 | Administrator's progress report (17 pages) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
5 May 2016 | Administrator's progress report (17 pages) |
5 May 2016 | Administrator's progress report (17 pages) |
5 November 2015 | Administrator's progress report (17 pages) |
5 November 2015 | Administrator's progress report (17 pages) |
1 October 2015 | Notice of extension of period of Administration (1 page) |
1 October 2015 | Notice of extension of period of Administration (1 page) |
10 August 2015 | Insolvency:form 2.1B(scot) - in relation to the replacement of gary steven fraser as joint administrator by gerard anthony friar on 03/07/2015 (6 pages) |
10 August 2015 | Insolvency:form 2.1B(scot) - in relation to the replacement of gary steven fraser as joint administrator by gerard anthony friar on 03/07/2015 (6 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a director on 19 June 2015 (2 pages) |
22 June 2015 | Notice of resignation of administrator (1 page) |
22 June 2015 | Notice of resignation of administrator (1 page) |
5 May 2015 | Administrator's progress report (21 pages) |
5 May 2015 | Administrator's progress report (21 pages) |
3 November 2014 | Administrator's progress report (16 pages) |
3 November 2014 | Administrator's progress report (16 pages) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 April 2014 | Administrator's progress report (16 pages) |
28 April 2014 | Administrator's progress report (16 pages) |
1 November 2013 | Administrator's progress report (16 pages) |
1 November 2013 | Administrator's progress report (16 pages) |
30 September 2013 | Notice of extension of period of Administration (1 page) |
30 September 2013 | Notice of extension of period of Administration (1 page) |
2 May 2013 | Administrator's progress report (16 pages) |
2 May 2013 | Administrator's progress report (16 pages) |
5 November 2012 | Administrator's progress report (17 pages) |
5 November 2012 | Administrator's progress report (17 pages) |
11 May 2012 | Administrator's progress report (16 pages) |
11 May 2012 | Administrator's progress report (16 pages) |
21 October 2011 | Administrator's progress report (16 pages) |
21 October 2011 | Administrator's progress report (16 pages) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
27 April 2011 | Administrator's progress report (17 pages) |
27 April 2011 | Administrator's progress report (17 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
9 December 2010 | Statement of administrator's deemed proposal (1 page) |
9 December 2010 | Statement of administrator's deemed proposal (1 page) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (15 pages) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (15 pages) |
18 October 2010 | Termination of appointment of Neil Burnett as a director (2 pages) |
18 October 2010 | Termination of appointment of Neil Burnett as a director (2 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
9 February 2010 | Secretary's details changed for John Keith Martin on 9 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for John Keith Martin on 9 January 2010 (1 page) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Mr Neil Scott Burnett on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Keith Martin on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Keith Martin on 9 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Mr Neil Scott Burnett on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Keith Martin on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Ross on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Ross on 9 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for John Keith Martin on 9 January 2010 (1 page) |
9 February 2010 | Director's details changed for Kenneth Ross on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Neil Scott Burnett on 9 January 2010 (2 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
15 May 2009 | Alterations to floating charge 3 (7 pages) |
15 May 2009 | Alterations to floating charge 3 (7 pages) |
13 February 2009 | Director appointed neil scott burnett (2 pages) |
13 February 2009 | Director appointed neil scott burnett (2 pages) |
11 February 2009 | Alterations to floating charge 3 (7 pages) |
11 February 2009 | Alterations to floating charge 3 (7 pages) |
5 February 2009 | Appointment terminated director alistair hewitt (1 page) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 February 2009 | Appointment terminated director gary macdonald (1 page) |
5 February 2009 | Appointment terminated director alistair hewitt (1 page) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 February 2009 | Appointment terminated director gary macdonald (1 page) |
24 January 2009 | Resolutions
|
24 January 2009 | Resolutions
|
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 July 2008 | Director appointed gary james macdonald (3 pages) |
10 July 2008 | Director appointed gary james macdonald (3 pages) |
10 July 2008 | Appointment terminated director bruce anderson (1 page) |
10 July 2008 | Appointment terminated director bruce anderson (1 page) |
9 June 2008 | Alterations to floating charge 3 (14 pages) |
9 June 2008 | Alterations to floating charge 3 (14 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
24 October 2007 | Partic of mort/charge * (4 pages) |
24 October 2007 | Partic of mort/charge * (4 pages) |
23 October 2007 | Partic of mort/charge * (4 pages) |
23 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | £ nc 200000/2200000 28/09/07 (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 October 2007 | Ad 28/09/07-28/09/07 £ si 2000000@1=2000000 £ ic 200000/2200000 (2 pages) |
19 October 2007 | Ad 28/09/07-28/09/07 £ si 2000000@1=2000000 £ ic 200000/2200000 (2 pages) |
19 October 2007 | £ nc 200000/2200000 28/09/07 (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 April 2007 | Partic of mort/charge * (5 pages) |
19 April 2007 | Partic of mort/charge * (5 pages) |
19 April 2007 | Partic of mort/charge * (5 pages) |
19 April 2007 | Partic of mort/charge * (5 pages) |
18 April 2007 | New director appointed (8 pages) |
18 April 2007 | New director appointed (8 pages) |
18 April 2007 | New director appointed (6 pages) |
18 April 2007 | New director appointed (6 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (4 pages) |
11 April 2007 | Partic of mort/charge * (4 pages) |
11 April 2007 | Alterations to a floating charge (8 pages) |
11 April 2007 | Alterations to a floating charge (8 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Ad 29/03/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
4 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Notice of assignment of name or new name to shares (1 page) |
4 April 2007 | Ad 29/03/07--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
4 April 2007 | £ nc 100/200000 29/03/07 (2 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | £ nc 100/200000 29/03/07 (2 pages) |
4 April 2007 | Notice of assignment of name or new name to shares (1 page) |
4 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (7 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New secretary appointed;new director appointed (5 pages) |
20 February 2007 | New secretary appointed;new director appointed (5 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: maclay murray & spens LLP 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
20 February 2007 | New director appointed (7 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: maclay murray & spens LLP 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
13 February 2007 | Company name changed mm&s (5193) LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed mm&s (5193) LIMITED\certificate issued on 13/02/07 (2 pages) |
19 January 2007 | Incorporation (14 pages) |
19 January 2007 | Incorporation (14 pages) |