East Kilbride
Glasgow
Lanarkshire
G75 8TP
Scotland
Secretary Name | Dorothy Anne Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Teacher |
Correspondence Address | 64 Pitcairn Crescent East Kilbride Glasgow Lanarkshire G75 8TP Scotland |
Director Name | Mr Frank McGlinn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Divert Road Gourock Renfrewshire PA19 1DS Scotland |
Secretary Name | Kathleen Queni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Divert Road Gourock Renfrewshire PA19 1DS Scotland |
Website | mmarr.co.uk |
---|
Registered Address | 6b Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 80 other UK companies use this postal address |
9k at £1 | Roy Melvin Alexander 90.00% Ordinary |
---|---|
1000 at £1 | Frank Mcglinn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,220 |
Cash | £252,025 |
Current Liabilities | £144,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10 albion way east kilbride glasgow LAN179612. Outstanding |
---|---|
10 August 2010 | Delivered on: 26 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
11 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 May 2014 | Registration of charge 3344390002 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2010 | Director's details changed for Roy Melvin Alexander on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Frank Mcglinn on 29 March 2010 (2 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Ad 31/03/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Nc inc already adjusted 31/03/09 (1 page) |
13 May 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 May 2009 | Return made up to 26/11/08; full list of members (5 pages) |
9 June 2008 | Secretary appointed dorothy alexander (2 pages) |
9 June 2008 | Director appointed roy alexander (2 pages) |
9 June 2008 | Appointment terminated secretary kathleen queni (1 page) |
26 November 2007 | Incorporation (14 pages) |