Company NameLeisurecorp Scotland Limited
Company StatusDissolved
Company NumberSC340903
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date17 April 2023 (1 year ago)
Previous NamesMM&S (5360) Limited and Slcth Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed27 July 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 17 April 2023)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameRichard Showell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 17 April 2023)
RoleSenior Manager - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Secretary NameRichard Showell
StatusClosed
Appointed28 June 2018(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 17 April 2023)
RoleCompany Director
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameTony Charles Sole
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2010)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 42, Street 8b
Umm Al Sheif
Dubai
United Arab Emirates
Director NameDavid Thomas Spencer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2008(1 month after company formation)
Appointment Duration1 year (resigned 14 May 2009)
RoleCEO
Correspondence AddressVilla No 12a Street 3
Meadows 6
Dubai, Uae
Director NameAlan John Rogers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 2009)
RoleGroup Ceo
Country of ResidenceUnited States
Correspondence AddressApartment 9b 30 East 62nd Street
New York
Ny 10021
United States
Secretary NameTony Charles Sole
NationalityBritish
StatusResigned
Appointed05 August 2008(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2010)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 42, Street 8b
Umm Al Sheif
Dubai
United Arab Emirates
Director NameAbdul Wahid Al Ulama
Date of BirthNovember 1977 (Born 46 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed27 January 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 February 2010)
RoleCeo Leisurecorp
Country of ResidenceUnited Arab Emirates
Correspondence Address352 Community, Villa 10,Gov Of Dubai Complex
1b Street
Jumeirah 2
Dubai
United Arab Emirates
Director NameHamza Ali Abdullatif Mustafa
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEmirati
StatusResigned
Appointed01 February 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2013)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries, Building 4, Le
Downtown Jabel Ali
Dubai
United Arab Emirates
Director NameBinod Narasimhan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMark Bennett Troy
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries, Building 4, Le
Downtown Jabel Ali
Dubai
United Arab Emirates
Secretary NameMark Bennett Troy
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressIstithmar World Pjsc The Galleries, Building 4, Le
Downtown Jabel Ali
Dubai
United Arab Emirates
Director NameMr Michael Burns Neilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries, Building 4, Le
Downtown Jebel Ali
Dubai
United Arab Emirates
Director NameIan Alistair Humphries-Russ
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceDubai, Uae
Correspondence AddressIstithmar World Pjsc The Galleries, Building 4, Le
Downtown Jebel Ali
Dubai
United Arab Emirates
Director NameDaniel Guy Gillespie
Date of BirthMay 1983 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 May 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2016)
RoleDirector - Private Equity
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Secretary NameDaniel Guy Gillespie
StatusResigned
Appointed14 May 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameHamish Ian Stuart
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2016)
RoleDirector-Real Estate
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameCarly Louise Range
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2018)
RoleInvestment Professional
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Secretary NameCarly Louise Range
StatusResigned
Appointed31 August 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Addleshaw Goddard Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5.5m at £1Leisurecorp Scotland Holding Fze
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,613,000
Cash£4,504,000
Current Liabilities£21,264,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Final account prior to dissolution in MVL (final account attached) (18 pages)
28 October 2021Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Addleshaw Goddard Cornerstone 107 West Regent Street Glasgow G2 2BA on 28 October 2021 (3 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
26 July 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
11 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
23 July 2018Termination of appointment of Carly Louise Range as a secretary on 28 June 2018 (1 page)
23 July 2018Termination of appointment of Carly Louise Range as a director on 28 June 2018 (1 page)
23 July 2018Appointment of Richard Showell as a secretary on 28 June 2018 (2 pages)
23 July 2018Appointment of Richard Showell as a director on 28 June 2018 (2 pages)
16 May 2018Accounts for a small company made up to 31 December 2017
  • ANNOTATION Clarification Amendments stated on page attached to accounts.
(23 pages)
3 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
5 October 2017Accounts for a small company made up to 31 December 2016
  • ANNOTATION Clarification Amendments stated on page attached to accounts.
(23 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015
  • ANNOTATION Clarification Amendments stated on page attached to accounts.
(23 pages)
15 September 2016Termination of appointment of Daniel Guy Gillespie as a secretary on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Daniel Guy Gillespie as a director on 31 August 2016 (1 page)
15 September 2016Appointment of Carly Louise Range as a secretary on 31 August 2016 (2 pages)
15 September 2016Appointment of Carly Louise Range as a director on 31 August 2016 (2 pages)
15 September 2016Termination of appointment of Daniel Guy Gillespie as a secretary on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Hamish Ian Stuart as a director on 27 July 2016 (1 page)
15 September 2016Termination of appointment of Hamish Ian Stuart as a director on 27 July 2016 (1 page)
15 September 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 27 July 2016 (2 pages)
15 September 2016Appointment of Carly Louise Range as a director on 31 August 2016 (2 pages)
15 September 2016Termination of appointment of Daniel Guy Gillespie as a director on 31 August 2016 (1 page)
15 September 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 27 July 2016 (2 pages)
15 September 2016Appointment of Carly Louise Range as a secretary on 31 August 2016 (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,500,002
(5 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,500,002
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Termination of appointment of Ian Alistair Humphries-Russ as a director on 14 June 2015 (1 page)
22 September 2015Appointment of Hamish Ian Stuart as a director on 14 June 2015 (2 pages)
22 September 2015Appointment of Hamish Ian Stuart as a director on 14 June 2015 (2 pages)
22 September 2015Termination of appointment of Ian Alistair Humphries-Russ as a director on 14 June 2015 (1 page)
20 September 2015Appointment of Daniel Guy Gillespie as a secretary on 14 May 2015 (2 pages)
20 September 2015Appointment of Daniel Guy Gillespie as a secretary on 14 May 2015 (2 pages)
20 September 2015Termination of appointment of Mark Bennett Troy as a director on 14 May 2015 (1 page)
20 September 2015Termination of appointment of Mark Bennett Troy as a secretary on 14 May 2015 (1 page)
20 September 2015Termination of appointment of Mark Bennett Troy as a director on 14 May 2015 (1 page)
20 September 2015Termination of appointment of Mark Bennett Troy as a secretary on 14 May 2015 (1 page)
17 September 2015Appointment of Daniel Guy Gillespie as a director on 14 May 2015 (2 pages)
17 September 2015Appointment of Daniel Guy Gillespie as a director on 14 May 2015 (2 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,500,002
(5 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,500,002
(5 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,500,002
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (17 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (17 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (17 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
8 May 2014Annual return made up to 7 April 2009 with a full list of shareholders (10 pages)
8 May 2014Annual return made up to 7 April 2009 with a full list of shareholders (10 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (17 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (17 pages)
8 May 2014Annual return made up to 7 April 2009 with a full list of shareholders (10 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (17 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,500,002
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(6 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,500,002
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(6 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,500,002
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(6 pages)
28 March 2014Appointment of Ian Alastair Humphries-Russ as a director (3 pages)
28 March 2014Appointment of Ian Alastair Humphries-Russ as a director (3 pages)
24 February 2014Termination of appointment of Hamza Mustafa as a director (2 pages)
24 February 2014Termination of appointment of Hamza Mustafa as a director (2 pages)
24 February 2014Termination of appointment of Michael Neilson as a director (2 pages)
24 February 2014Termination of appointment of Michael Neilson as a director (2 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(7 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(7 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(7 pages)
17 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
17 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
31 May 2012Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
31 May 2012Annual return made up to 7 April 2012
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(16 pages)
31 May 2012Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
31 May 2012Annual return made up to 7 April 2012
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(16 pages)
31 May 2012Annual return made up to 7 April 2012
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(16 pages)
31 May 2012Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
3 May 2012Secretary's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
3 May 2012Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
3 May 2012Director's details changed for Hamza Ali Abdullatif Mustafa on 7 April 2012 (3 pages)
3 May 2012Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
3 May 2012Secretary's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
3 May 2012Director's details changed for Hamza Ali Abdullatif Mustafa on 7 April 2012 (3 pages)
3 May 2012Secretary's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
3 May 2012Director's details changed for Hamza Ali Abdullatif Mustafa on 7 April 2012 (3 pages)
3 May 2012Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
7 November 2011Appointment of Mr Michael Burns Neilson as a director (3 pages)
7 November 2011Appointment of Mr Michael Burns Neilson as a director (3 pages)
17 October 2011Amended group of companies' accounts made up to 31 December 2010 (26 pages)
17 October 2011Amended group of companies' accounts made up to 31 December 2010 (26 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 July 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 8 July 2011 (2 pages)
18 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(6 pages)
18 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(6 pages)
18 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
(6 pages)
5 January 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
5 January 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
16 November 2010Director's details changed for Hamza Ali Abdullatif Mustafa on 1 February 2010 (3 pages)
16 November 2010Director's details changed for Hamza Ali Abdullatif Mustafa on 1 February 2010 (3 pages)
16 November 2010Director's details changed for Mark Bennett Troy on 1 February 2010 (3 pages)
16 November 2010Director's details changed for Mark Bennett Troy on 1 February 2010 (3 pages)
16 November 2010Director's details changed for Mark Bennett Troy on 1 February 2010 (3 pages)
16 November 2010Director's details changed for Hamza Ali Abdullatif Mustafa on 1 February 2010 (3 pages)
10 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (15 pages)
10 September 2010Appointment of Mark Bennett Troy as a secretary (3 pages)
10 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (15 pages)
10 September 2010Appointment of Mark Bennett Troy as a secretary (3 pages)
10 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (15 pages)
16 August 2010Termination of appointment of Abdul Al Ulama as a director (2 pages)
16 August 2010Termination of appointment of Tony Sole as a secretary (2 pages)
16 August 2010Termination of appointment of Tony Sole as a secretary (2 pages)
16 August 2010Termination of appointment of Tony Sole as a director (2 pages)
16 August 2010Termination of appointment of Tony Sole as a director (2 pages)
16 August 2010Termination of appointment of Binod Narasimhan as a director (2 pages)
16 August 2010Termination of appointment of Abdul Al Ulama as a director (2 pages)
16 August 2010Termination of appointment of Binod Narasimhan as a director (2 pages)
11 February 2010Appointment of Mark Bennett Troy as a director (3 pages)
11 February 2010Appointment of Hamza Ali Abdullatif Mustafa as a director (3 pages)
11 February 2010Appointment of Mark Bennett Troy as a director (3 pages)
11 February 2010Appointment of Binod Narasimhan as a director (3 pages)
11 February 2010Appointment of Hamza Ali Abdullatif Mustafa as a director (3 pages)
11 February 2010Appointment of Binod Narasimhan as a director (3 pages)
11 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
11 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
3 September 2009Appointment terminated director david spencer (1 page)
3 September 2009Appointment terminated director david spencer (1 page)
12 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
12 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 March 2009Appointment terminated director alan rogers (1 page)
5 March 2009Appointment terminated director alan rogers (1 page)
5 March 2009Director appointed abdul wahid al ulama (1 page)
5 March 2009Director appointed abdul wahid al ulama (1 page)
13 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
13 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
13 August 2008Secretary appointed tony charles sole (1 page)
13 August 2008Secretary appointed tony charles sole (1 page)
17 June 2008Ad 29/05/08\gbp si 5500000@1=5500000\gbp ic 2/5500002\ (2 pages)
17 June 2008Ad 29/05/08\gbp si 5500000@1=5500000\gbp ic 2/5500002\ (2 pages)
29 May 2008Appointment terminated director vindex services LIMITED (1 page)
29 May 2008Director appointed alan john rogers (3 pages)
29 May 2008Nc inc already adjusted 12/05/08 (2 pages)
29 May 2008Director appointed tony charles sole (1 page)
29 May 2008Nc inc already adjusted 12/05/08 (2 pages)
29 May 2008Appointment terminated director vindex services LIMITED (1 page)
29 May 2008Appointment terminated director vindex LIMITED (1 page)
29 May 2008Director appointed alan john rogers (3 pages)
29 May 2008Resolutions
  • RES13 ‐ Transfer subscriber shares 12/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2008Appointment terminated director vindex LIMITED (1 page)
29 May 2008Director appointed david thomas spencer (2 pages)
29 May 2008Resolutions
  • RES13 ‐ Transfer subscriber shares 12/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2008Director appointed tony charles sole (1 page)
29 May 2008Director appointed david thomas spencer (2 pages)
23 May 2008Company name changed slcth LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed slcth LIMITED\certificate issued on 23/05/08 (2 pages)
8 May 2008Company name changed mm&s (5360) LIMITED\certificate issued on 08/05/08 (2 pages)
8 May 2008Company name changed mm&s (5360) LIMITED\certificate issued on 08/05/08 (2 pages)
7 April 2008Incorporation (13 pages)
7 April 2008Incorporation (13 pages)