Downies Lane
Stromness
Orkney
KW16 3EP
Scotland
Director Name | Mrs Josiphine Riley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 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 | 08 May 2007(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 18 Queens Road Aberdeen Grampian AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
101 at £0.01 | Angus Macintosh Sinclair 50.50% Ordinary |
---|---|
99 at £0.01 | Thorbay Limited 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,796 |
Current Liabilities | £340,246 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2008 | Delivered on: 15 February 2008 Persons entitled: Angus Macintosh Sinclair Classification: Standard security Secured details: All sums due or to become due. Particulars: Heatherwood house, dornoch, sutherland STH1886. Outstanding |
---|---|
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: Angus Macintosh Sinclair Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Termination of appointment of Josiphine Riley as a director on 27 October 2015 (2 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2004 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2004 (16 pages) |
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 March 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 6 March 2014 (2 pages) |
19 November 2013 | Sub-division of shares on 9 August 2013 (5 pages) |
19 November 2013 | Sub-division of shares on 9 August 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
6 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
18 September 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012 (1 page) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Memorandum and Articles of Association (3 pages) |
15 April 2010 | Resolutions
|
14 April 2010 | Appointment of Josiphine Riley as a director (3 pages) |
14 April 2010 | Termination of appointment of Angus Sinclair as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
2 April 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
15 February 2008 | Partic of mort/charge * (3 pages) |
13 November 2007 | Resolutions
|
12 November 2007 | Company name changed mm&s (5251) LIMITED\certificate issued on 12/11/07 (2 pages) |
27 October 2007 | Partic of mort/charge * (8 pages) |
18 August 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Director resigned (1 page) |
8 May 2007 | Incorporation (14 pages) |