Aberdeen
AB11 9QP
Scotland
Secretary Name | Mrs Christine Helen Bateman |
---|---|
Status | Closed |
Appointed | 31 October 2015(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 February 2023) |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2007(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Neil Frew Stewart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Mr Daniel Duncan Cowie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Secretary Name | Daniel Leith Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen Aberdeenshire AB11 9QP Scotland |
Director Name | Mr Gregor James Forrester |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Devanha Crescent Aberdeen AB11 7WB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 November 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 November 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 01224 272218 |
---|---|
Telephone region | Aberdeen |
Registered Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
536 at £1 | Daniel Leith Donald 80.00% Ordinary |
---|---|
134 at £1 | Norman Mackay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,567 |
Cash | £4,725 |
Current Liabilities | £499,054 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 September 2015 | Delivered on: 3 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
6 May 2015 | Delivered on: 27 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Four carlin terrace, dyce, aberdeen. Outstanding |
6 February 2008 | Delivered on: 12 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 crombie road, torry, aberdeen KNC1940. Outstanding |
18 January 2008 | Delivered on: 24 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Satisfaction of charge 2 in full (1 page) |
22 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 October 2020 | Satisfaction of charge SC3335990003 in full (1 page) |
22 October 2020 | Satisfaction of charge SC3335990004 in full (1 page) |
15 October 2020 | Previous accounting period extended from 31 May 2020 to 31 August 2020 (1 page) |
19 May 2020 | Termination of appointment of Norman Mackay as a director on 8 May 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
9 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
11 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Daniel Leith Donald as a secretary on 31 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Daniel Leith Donald as a secretary on 31 October 2015 (1 page) |
16 November 2015 | Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 October 2015 | Registration of charge SC3335990004, created on 23 September 2015 (20 pages) |
3 October 2015 | Registration of charge SC3335990004, created on 23 September 2015 (20 pages) |
17 June 2015 | Cancellation of shares. Statement of capital on 29 May 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 29 May 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Purchase of own shares. (3 pages) |
29 May 2015 | Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page) |
27 May 2015 | Registration of charge SC3335990003, created on 6 May 2015 (16 pages) |
27 May 2015 | Registration of charge SC3335990003, created on 6 May 2015 (16 pages) |
27 May 2015 | Registration of charge SC3335990003, created on 6 May 2015 (16 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 November 2014 | Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page) |
8 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 August 2013 | Appointment of Mr Gregor James Forrester as a director (2 pages) |
16 August 2013 | Termination of appointment of Neil Stewart as a director (1 page) |
16 August 2013 | Appointment of Mr Gregor James Forrester as a director (2 pages) |
16 August 2013 | Termination of appointment of Neil Stewart as a director (1 page) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Director's details changed for Neil Frew Stewart on 7 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Director's details changed for Mr Norman Mackay on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Daniel Leith Donald on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Norman Mackay on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Neil Frew Stewart on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Daniel Leith Donald on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Norman Mackay on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Neil Frew Stewart on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Daniel Leith Donald on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Daniel Duncan Cowie on 7 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Director's details changed for Daniel Duncan Cowie on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Daniel Duncan Cowie on 7 November 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 September 2010 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 7 September 2010 (2 pages) |
7 September 2010 | Appointment of Daniel Leith Donald as a secretary (3 pages) |
7 September 2010 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 7 September 2010 (2 pages) |
7 September 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 September 2010 | Appointment of Daniel Leith Donald as a secretary (3 pages) |
7 September 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 September 2010 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 7 September 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
11 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 66 queen's road aberdeen aberdeenshire AB15 4YE (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 66 queen's road aberdeen aberdeenshire AB15 4YE (1 page) |
12 November 2008 | Director appointed daniel leith donald (2 pages) |
12 November 2008 | Director appointed daniel duncan cowie (2 pages) |
12 November 2008 | Director appointed daniel leith donald (2 pages) |
12 November 2008 | Director appointed neil frew stewart (2 pages) |
12 November 2008 | Director appointed neil frew stewart (2 pages) |
12 November 2008 | Director appointed daniel duncan cowie (2 pages) |
1 August 2008 | Accounting reference date shortened from 06/05/2009 to 31/05/2008 (1 page) |
1 August 2008 | Accounting reference date shortened from 06/05/2009 to 31/05/2008 (1 page) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
9 January 2008 | Accounting reference date extended from 30/11/08 to 06/05/09 (1 page) |
9 January 2008 | Accounting reference date extended from 30/11/08 to 06/05/09 (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Resolutions
|
29 December 2007 | Registered office changed on 29/12/07 from: 66 queens road aberdeen AB15 4YE (1 page) |
29 December 2007 | Ad 20/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Ad 20/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 66 queens road aberdeen AB15 4YE (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | £ nc 100/1000 20/12/07 (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | £ nc 100/1000 20/12/07 (1 page) |
29 December 2007 | Director resigned (1 page) |
27 December 2007 | Company name changed mm&s (5302) LIMITED\certificate issued on 27/12/07 (3 pages) |
27 December 2007 | Company name changed mm&s (5302) LIMITED\certificate issued on 27/12/07 (3 pages) |
7 November 2007 | Incorporation (13 pages) |
7 November 2007 | Incorporation (13 pages) |