Prestwick
KA9 1AY
Scotland
Secretary Name | Miss Caitriona Seorasina Moireach Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 July 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Seagate Prestwick KA9 1AY Scotland |
Director Name | Seumas Eoin Ronaval Macleod |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 February 2017) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 420 Clarkston Road Netherlee Glasgow G44 3QF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 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 | 07 August 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | caledoniansuite.co.uk |
---|---|
Telephone | 0141 3331119 |
Telephone region | Glasgow |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | -£39,490 |
Cash | £11,397 |
Current Liabilities | £132,646 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
10 October 2008 | Delivered on: 17 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2021 | Court order for early dissolution in a winding-up by the court (4 pages) |
7 October 2019 | Resolutions
|
7 October 2019 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 7 October 2019 (1 page) |
14 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
28 September 2017 | Change of details for Miss Caitriona Seorasina Moireach Macleod as a person with significant control on 20 February 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
28 September 2017 | Change of details for Miss Caitriona Seorasina Moireach Macleod as a person with significant control on 20 February 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 February 2017 | Termination of appointment of Seumas Eoin Ronaval Macleod as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Seumas Eoin Ronaval Macleod as a director on 20 February 2017 (1 page) |
6 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 October 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 November 2008 | Return made up to 07/08/08; full list of members
|
28 November 2008 | Return made up to 07/08/08; full list of members
|
10 November 2008 | Registered office changed on 10/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 66 queens road aberdeen AB15 4YE (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Company name changed mm&s (5278) LIMITED\certificate issued on 11/09/07 (3 pages) |
11 September 2007 | Company name changed mm&s (5278) LIMITED\certificate issued on 11/09/07 (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 66 queens road aberdeen AB15 4YE (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Incorporation (13 pages) |
7 August 2007 | Incorporation (13 pages) |