Glasgow
G3 7XR
Scotland
Director Name | Mrs Fiona Anne Gillespie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
Director Name | Mr John McLean Thomson Gillespie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Lethington Road Giffnock Glasgow G46 6TB Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathearn Lodge Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | Stephen Robert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 August 2008) |
Role | Secretary |
Correspondence Address | 91 Craigs Crescent Rumford Polmont Stirlingshire FK2 0ET Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 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 | 24 August 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
60 at £1 | Thomas Graham Gillespie 60.00% Ordinary |
---|---|
20 at £1 | Alan Wilkinson Stanfield Gillespie 20.00% Ordinary |
20 at £1 | John Mclean Thomson Gillespie 20.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£6,378,702 |
Net Worth | -£7,167,235 |
Current Liabilities | £7,667,713 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
30 November 2015 | Notice of move from Administration to Dissolution (10 pages) |
23 November 2015 | Administrator's progress report (10 pages) |
29 September 2015 | Administrator's progress report (8 pages) |
30 March 2015 | Administrator's progress report (8 pages) |
10 March 2015 | Notice of extension of period of Administration (2 pages) |
1 October 2014 | Administrator's progress report (8 pages) |
16 April 2014 | Administrator's progress report (8 pages) |
14 April 2014 | Administrator's progress report (8 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
12 March 2014 | Notice of extension of period of Administration (2 pages) |
12 March 2014 | Notice of extension of period of Administration (2 pages) |
9 October 2013 | Administrator's progress report (8 pages) |
23 July 2013 | Notice of extension of period of Administration (2 pages) |
17 April 2013 | Administrator's progress report (8 pages) |
6 December 2012 | Statement of administrator's deemed proposal (1 page) |
5 November 2012 | Statement of administrator's proposal (21 pages) |
16 October 2012 | Statement of affairs with form 2.13B(SCOT) (5 pages) |
18 September 2012 | Appointment of an administrator (6 pages) |
18 September 2012 | Registered office address changed from 176 Bath Street Glasgow G2 4HG on 18 September 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 August 2010 (12 pages) |
9 July 2012 | Appointment of Fiona Anne Gillespie as a director (3 pages) |
6 July 2012 | Termination of appointment of Thomas Gillespie as a director (2 pages) |
6 July 2012 | Termination of appointment of John Gillespie as a director (2 pages) |
28 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
22 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Alan Wilkinson Stanfield Gillespie on 24 August 2010 (2 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
12 October 2009 | Full accounts made up to 31 August 2008 (12 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
22 October 2008 | Return made up to 24/08/08; full list of members (8 pages) |
22 October 2008 | Director's change of particulars / john gillespie / 01/08/2008 (1 page) |
18 September 2008 | Appointment terminated secretary stephen bird (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Director appointed alan wilkinson stanfield gillespie (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Appointment terminated director vindex LIMITED (1 page) |
8 April 2008 | Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 April 2008 | Appointment terminated director vindex services LIMITED (1 page) |
8 April 2008 | Secretary appointed stephen robert bird (2 pages) |
8 April 2008 | Director appointed thomas graham gillespie (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
8 April 2008 | Director appointed john mclean thomson gillespie (2 pages) |
5 November 2007 | Company name changed mm&s (5284) LIMITED\certificate issued on 05/11/07 (2 pages) |
24 August 2007 | Incorporation (13 pages) |