Rushall
Wiltshire
SN9 6BF
Secretary Name | Andrew Scott MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churn House 7 The Old Barnyard Rushall Wiltshire SN9 6BF |
Director Name | Mr Brian Matthew Martin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Muirskie Grange Upper Muirskie Durris Aberdeenshire AB31 6EB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 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 | 26 February 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 | 26 February 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.maxwelldrummond.com/ |
---|---|
Telephone | 020 74994573 |
Telephone region | London |
Registered Address | 4 Rubislaw Place Aberdeen Aberdeenshire AB10 1XN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
100 at £1 | Andrew Scott Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £554,467 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 March 2014 | Annual return made up to 26 February 2014 Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 Statement of capital on 2014-03-05
|
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
21 March 2013 | Annual return made up to 26 February 2013 (14 pages) |
21 March 2013 | Annual return made up to 26 February 2013 (14 pages) |
31 May 2012 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 31 May 2012 (2 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Company name changed mm&s (5222) LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Company name changed mm&s (5222) LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Resolutions
|
15 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (14 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of Brian Martin as a director (2 pages) |
11 March 2010 | Termination of appointment of Brian Martin as a director (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 December 2008 | Director and secretary's change of particulars / andrew macdonald / 18/12/2008 (1 page) |
23 December 2008 | Director and secretary's change of particulars / andrew macdonald / 18/12/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Return made up to 26/02/08; full list of members (6 pages) |
25 September 2008 | Return made up to 26/02/08; full list of members (6 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
1 May 2007 | Statement of affairs (16 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (3 pages) |
1 May 2007 | Statement of affairs (16 pages) |
1 May 2007 | Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2007 | Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (3 pages) |
26 February 2007 | Incorporation (13 pages) |
26 February 2007 | Incorporation (13 pages) |