Biggar
Lanarkshire
ML12 6DD
Scotland
Director Name | Mr Darren Sutherland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 6 Stephen Avenue Biggar Lanarkshire ML12 6AS Scotland |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Martyn Godfrey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Station Road Biggar Lanarkshire ML12 6BW Scotland |
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hartree Grange Hartree Biggar Lanarkshire ML12 6JJ Scotland |
Secretary Name | Susan Mary Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hartree Grange Hartree Biggar Lanarkshire ML12 6JJ Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock KA1 2ES Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 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 | 27 June 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.mostelllogistics.com |
---|
Registered Address | Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,504,590 |
Gross Profit | £526,792 |
Net Worth | £1,036,724 |
Current Liabilities | £471,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: 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 |
---|
4 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
---|---|
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
11 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages) |
3 June 2022 | Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
24 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
24 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
20 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
20 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
6 July 2020 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 January 2019 (1 page) |
6 July 2020 | Cessation of Browns Food Group Limited as a person with significant control on 25 January 2019 (1 page) |
6 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
6 July 2020 | Notification of Importo Limited as a person with significant control on 25 January 2019 (2 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a secretary on 11 June 2018 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Browns Food Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Browns Food Group Limited as a person with significant control on 6 April 2016 (1 page) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
22 July 2015 | Director's details changed for Mr Darren Sutherland on 16 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Darren Sutherland on 16 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Susan Mary Godfrey on 11 June 2012 (2 pages) |
21 July 2014 | Director's details changed for Susan Mary Godfrey on 11 June 2012 (2 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Susan Mary Godfrey on 11 June 2012 (1 page) |
21 July 2014 | Secretary's details changed for Susan Mary Godfrey on 11 June 2012 (1 page) |
4 October 2013 | Appointment of Mr Alan George Hill as a director (2 pages) |
4 October 2013 | Appointment of Mr Darren Sutherland as a director (2 pages) |
4 October 2013 | Appointment of Mr Alan George Hill as a director (2 pages) |
4 October 2013 | Appointment of Mr Darren Sutherland as a director (2 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
20 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Termination of appointment of Martyn Godfrey as a director (1 page) |
17 September 2010 | Termination of appointment of Martyn Godfrey as a director (1 page) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
17 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Director and secretary appointed susan mary godfrey (3 pages) |
11 December 2008 | Appointment terminated director vindex services LIMITED (1 page) |
11 December 2008 | Director appointed wayne godfrey (3 pages) |
11 December 2008 | Director appointed martyn godfrey (3 pages) |
11 December 2008 | Appointment terminated director vindex LIMITED (1 page) |
11 December 2008 | Appointment terminated director vindex services LIMITED (1 page) |
11 December 2008 | Director and secretary appointed susan mary godfrey (3 pages) |
11 December 2008 | Appointment terminated director vindex LIMITED (1 page) |
11 December 2008 | Director appointed martyn godfrey (3 pages) |
11 December 2008 | Director appointed wayne godfrey (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
3 September 2008 | Registered office changed on 03/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
2 September 2008 | Company name changed mm&s (5406) LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed mm&s (5406) LIMITED\certificate issued on 02/09/08 (2 pages) |
27 June 2008 | Incorporation (14 pages) |
27 June 2008 | Incorporation (14 pages) |