Perth Road
Crieff
PH7 3EQ
Scotland
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Eaglesham Road Clarkston Glasgow Lanarkshire G76 8RP Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 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 | 13 April 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 | 13 April 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £2 |
Cash | £1,215 |
Current Liabilities | £8,904,635 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Administrator's progress report (14 pages) |
19 October 2016 | Notice of move from Administration to Dissolution (14 pages) |
19 October 2016 | Administrator's progress report (14 pages) |
19 October 2016 | Notice of move from Administration to Dissolution (14 pages) |
5 May 2016 | Administrator's progress report (15 pages) |
5 May 2016 | Administrator's progress report (15 pages) |
5 November 2015 | Administrator's progress report (14 pages) |
5 November 2015 | Administrator's progress report (14 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) |
16 July 2015 | Notice of appointment of replacement/additional administrator (2 pages) |
16 July 2015 | Notice of appointment of replacement/additional administrator (2 pages) |
16 July 2015 | Notice of vacation of office by administrator (2 pages) |
16 July 2015 | Notice of vacation of office by administrator (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 Campbell Black as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Campbell Black 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) |
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) |
5 May 2015 | Administrator's progress report (18 pages) |
5 May 2015 | Administrator's progress report (18 pages) |
3 November 2014 | Administrator's progress report (12 pages) |
3 November 2014 | Administrator's progress report (12 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 (13 pages) |
28 April 2014 | Administrator's progress report (13 pages) |
1 November 2013 | Administrator's progress report (13 pages) |
1 November 2013 | Administrator's progress report (13 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 (13 pages) |
2 May 2013 | Administrator's progress report (13 pages) |
7 November 2012 | Administrator's progress report (13 pages) |
7 November 2012 | Administrator's progress report (13 pages) |
11 May 2012 | Administrator's progress report (13 pages) |
11 May 2012 | Administrator's progress report (13 pages) |
21 October 2011 | Administrator's progress report (12 pages) |
21 October 2011 | Administrator's progress report (12 pages) |
14 October 2011 | Appointment of an administrator (3 pages) |
14 October 2011 | Appointment of an administrator (3 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) |
21 September 2011 | Notice of Petition for Administration Order (1 page) |
21 September 2011 | Notice of Petition for Administration Order (1 page) |
27 April 2011 | Administrator's progress report (13 pages) |
27 April 2011 | Administrator's progress report (13 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) (36 pages) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (36 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) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
15 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 May 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Registered office changed on 03/09/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
30 August 2007 | Company name changed mm&s (5246) LIMITED\certificate issued on 30/08/07 (3 pages) |
30 August 2007 | Company name changed mm&s (5246) LIMITED\certificate issued on 30/08/07 (3 pages) |
13 April 2007 | Incorporation (14 pages) |
13 April 2007 | Incorporation (14 pages) |