Glasgow
Lanarkshire
G44 3RJ
Scotland
Director Name | Mrs Jennifer Anderson |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2014(7 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Katherine Mary Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 28 Monreith Road Glasgow G43 2NY Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Secretary Name | Mr Stuart John Overend |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 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 | 21 November 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
800 at £0.002 | Stuart John Overend 80.00% Ordinary |
---|---|
200 at £0.002 | Jennifer Anderson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,779 |
Cash | £72,890 |
Current Liabilities | £330,875 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2018 | Return of final meeting of voluntary winding up (3 pages) |
8 April 2016 | Registered office address changed from 42 Deanwood Avenue Netherlee Glasgow G44 3RJ to Cornerstone 107 West Regent Street Glasgow G2 2BA on 8 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Registered office address changed from 42 Deanwood Avenue Netherlee Glasgow G44 3RJ to Cornerstone 107 West Regent Street Glasgow G2 2BA on 8 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
1 February 2016 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
1 February 2016 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Appointment of Mrs Jennifer Anderson as a director on 24 November 2014 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Appointment of Mrs Jennifer Anderson as a director on 24 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 January 2010 | Termination of appointment of Stuart Overend as a secretary (2 pages) |
23 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
23 January 2010 | Resolutions
|
23 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
23 January 2010 | Termination of appointment of Stuart Overend as a secretary (2 pages) |
23 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
23 January 2010 | Resolutions
|
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Stuart John Overend on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Stuart John Overend on 15 December 2009 (2 pages) |
6 August 2009 | Appointment terminated secretary john martin (1 page) |
6 August 2009 | Secretary appointed stuart john overend (1 page) |
6 August 2009 | Appointment terminated secretary john martin (1 page) |
6 August 2009 | Secretary appointed stuart john overend (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 June 2009 | Withdrawal of application for striking off (1 page) |
15 June 2009 | Withdrawal of application for striking off (1 page) |
11 June 2009 | Company name changed sjo investments LIMITED\certificate issued on 15/06/09 (3 pages) |
11 June 2009 | Company name changed sjo investments LIMITED\certificate issued on 15/06/09 (3 pages) |
9 June 2009 | Return made up to 21/11/08; full list of members (3 pages) |
9 June 2009 | Return made up to 21/11/08; full list of members (3 pages) |
6 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
10 February 2009 | Appointment terminated director vindex services LIMITED (1 page) |
10 February 2009 | Appointment terminated director vindex LIMITED (1 page) |
10 February 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
10 February 2009 | Appointment terminated director vindex services LIMITED (1 page) |
10 February 2009 | Appointment terminated director vindex LIMITED (1 page) |
10 February 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
2 October 2008 | Secretary appointed john keith martin (1 page) |
2 October 2008 | Appointment terminated secretary katherine park (1 page) |
2 October 2008 | Secretary appointed john keith martin (1 page) |
2 October 2008 | Appointment terminated secretary katherine park (1 page) |
20 March 2008 | Secretary appointed katherine mary park (2 pages) |
20 March 2008 | Director appointed stuart john overend (3 pages) |
20 March 2008 | Secretary appointed katherine mary park (2 pages) |
20 March 2008 | Director appointed stuart john overend (3 pages) |
30 December 2007 | Resolutions
|
30 December 2007 | Registered office changed on 30/12/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
30 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
30 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
30 December 2007 | Resolutions
|
27 December 2007 | Company name changed mm&s (5321) LIMITED\certificate issued on 27/12/07 (3 pages) |
27 December 2007 | Company name changed mm&s (5321) LIMITED\certificate issued on 27/12/07 (3 pages) |
21 November 2007 | Incorporation (13 pages) |
21 November 2007 | Incorporation (13 pages) |