Strathblane
Glasgow
G63 9EN
Scotland
Director Name | Mr Andrew Fraser Speedie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Secretary Name | Mr Andrew Fraser Speedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kings View Eaglerise Dullatur Strathclyde G68 0JT Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(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 | 29 May 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | As Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 25 September 2008) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 25 September 2008) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | keills.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2427071 |
Telephone region | Glasgow |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Jennifer Howie 45.00% Ordinary C |
---|---|
20 at £1 | Andrew Speedie 20.00% Ordinary B |
20 at £1 | Paula Speedie 20.00% Ordinary D |
15 at £1 | Alan Howie 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £191,256 |
Cash | £192,998 |
Current Liabilities | £60,282 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
27 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
11 March 2021 | Cessation of Andrew Fraser Speedie as a person with significant control on 24 February 2021 (1 page) |
8 March 2021 | Termination of appointment of Andrew Fraser Speedie as a secretary on 24 February 2021 (1 page) |
8 March 2021 | Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 November 2020 | Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 June 2019 | Cessation of Alan John Howie as a person with significant control on 10 June 2019 (1 page) |
10 June 2019 | Director's details changed for Mr Alan John Howie on 1 December 2017 (2 pages) |
10 June 2019 | Notification of Alan John Howie as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 August 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2012 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
6 June 2012 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 January 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
12 January 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
28 November 2008 | Memorandum and Articles of Association (9 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Memorandum and Articles of Association (9 pages) |
28 November 2008 | Resolutions
|
8 October 2008 | Appointment terminated director as director LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
8 October 2008 | Appointment terminated director as director LIMITED (1 page) |
2 October 2008 | Secretary appointed andrew fraser speedie (2 pages) |
2 October 2008 | Director appointed andrew fraser speedie (5 pages) |
2 October 2008 | Director appointed alan john howie (4 pages) |
2 October 2008 | Secretary appointed andrew fraser speedie (2 pages) |
2 October 2008 | Ad 26/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 October 2008 | Ad 26/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 October 2008 | Director appointed andrew fraser speedie (5 pages) |
2 October 2008 | Director appointed alan john howie (4 pages) |
29 September 2008 | Appointment terminated director vindex LIMITED (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
29 September 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 September 2008 | Secretary appointed as company services LIMITED (4 pages) |
29 September 2008 | Appointment terminated director vindex services LIMITED (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
29 September 2008 | Director appointed as director LIMITED (3 pages) |
29 September 2008 | Director appointed as director LIMITED (3 pages) |
29 September 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 September 2008 | Secretary appointed as company services LIMITED (4 pages) |
29 September 2008 | Appointment terminated director vindex services LIMITED (1 page) |
29 September 2008 | Appointment terminated director vindex LIMITED (1 page) |
15 July 2008 | Company name changed mm&s (5386) LIMITED\certificate issued on 15/07/08 (2 pages) |
15 July 2008 | Company name changed mm&s (5386) LIMITED\certificate issued on 15/07/08 (2 pages) |
29 May 2008 | Incorporation (14 pages) |
29 May 2008 | Incorporation (14 pages) |