Irene Davidson
Glasgow
G3 8HB
Scotland
Director Name | Mr Per Krogh Melgaard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 November 2018(10 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 21f Mitkorn Mansion 153 1 Soi Mahadlekluang 1 10330 Bangkok Thailand |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Mr Matthew Nicholas Colls |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Upper Maudlin Street Bristol BS2 8DJ |
Director Name | Mr Ivar Anthony Rush |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 July 2019) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Woodside Place Glasgow G3 7QF Scotland |
Secretary Name | Mr Ivar Anthony Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 November 2019) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 31 Vennard Gardens Glasgow G41 2DB Scotland |
Director Name | Ms Maria Cahill |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Briavels Grove Bristol BS6 5JJ |
Director Name | Mr Andrew Hay |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Henrik Stamer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2018) |
Role | Chief Executive |
Country of Residence | Denmark |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 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 | 20 November 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 | 20 November 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | prevailinganalysis.com |
---|---|
Telephone | 07 970179785 |
Telephone region | Mobile |
Registered Address | Suite 4/1, 133 Finnieston Street Irene Davidson Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Ivar Rush 50.00% Ordinary |
---|---|
10k at £1 | Matthew Colls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,788 |
Cash | £170,504 |
Current Liabilities | £196,906 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
10 March 2023 | Termination of appointment of Lasse Nygard Christensen as a director on 24 February 2023 (1 page) |
22 November 2022 | Register inspection address has been changed from 31 Vennard Gardens Glasgow G41 2DB Scotland to Suite 1/a 133 Finnieston Street Glasgow G3 8HB (1 page) |
20 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
25 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 20 November 2020 with updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
25 June 2020 | Registered office address changed from C/O Prevailing Ltd 1 George Square Glasgow G2 1AL to Suite 4/1, 133 Finnieston Street Irene Davidson Glasgow G3 8HB on 25 June 2020 (1 page) |
29 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Ivar Anthony Rush as a secretary on 19 November 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 July 2019 | Termination of appointment of Matthew Nicholas Colls as a director on 4 July 2019 (1 page) |
4 July 2019 | Notification of Lars Loue Hammershøj as a person with significant control on 5 October 2017 (2 pages) |
4 July 2019 | Termination of appointment of Ivar Anthony Rush as a director on 4 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Andrew Hay as a director on 4 July 2019 (1 page) |
11 January 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Notification of Per Krogh Melgaard as a person with significant control on 5 October 2017 (2 pages) |
6 December 2018 | Cessation of Ivar Anthony Rush as a person with significant control on 5 October 2017 (1 page) |
6 December 2018 | Cessation of Matthew Nicholas Colls as a person with significant control on 5 October 2017 (1 page) |
6 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
22 November 2018 | Appointment of Mr per Krogh Melgaard as a director on 19 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Henrik Stamer as a director on 31 October 2018 (1 page) |
23 May 2018 | Appointment of Mr Henrik Stamer as a director on 21 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Lasse Nygard Christensen as a director on 21 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Maria Cahill as a director on 5 October 2017 (1 page) |
11 May 2018 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
9 November 2016 | Appointment of Ms Maria Cahill as a director on 1 April 2016 (2 pages) |
9 November 2016 | Appointment of Ms Maria Cahill as a director on 1 April 2016 (2 pages) |
4 August 2016 | Appointment of Mr Andrew Hay as a director on 1 April 2016 (2 pages) |
4 August 2016 | Appointment of Mr Andrew Hay as a director on 1 April 2016 (2 pages) |
31 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Register inspection address has been changed from C/O Ivar Rush 16 Vennard Gardens Glasgow G41 2DA Scotland to 31 Vennard Gardens Glasgow G41 2DB (1 page) |
15 December 2014 | Secretary's details changed for Mr Ivar Anthony Rush on 5 September 2014 (1 page) |
15 December 2014 | Register inspection address has been changed from C/O Ivar Rush 16 Vennard Gardens Glasgow G41 2DA Scotland to 31 Vennard Gardens Glasgow G41 2DB (1 page) |
15 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Secretary's details changed for Mr Ivar Anthony Rush on 5 September 2014 (1 page) |
15 December 2014 | Secretary's details changed for Mr Ivar Anthony Rush on 5 September 2014 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Director's details changed for Mr Ivar Anthony Rush on 7 January 2009 (1 page) |
14 January 2014 | Director's details changed for Mr Ivar Anthony Rush on 7 January 2009 (1 page) |
14 January 2014 | Director's details changed for Mr Ivar Anthony Rush on 7 January 2009 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Director's details changed for Mr Matthew Nicholas Colls on 1 July 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Matthew Nicholas Colls on 1 July 2013 (2 pages) |
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr Matthew Nicholas Colls on 1 July 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Director's details changed for Mr Ivar Anthony Rush on 16 September 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Matthew Nicholas Colls on 1 May 2012 (2 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mr Matthew Nicholas Colls on 1 May 2012 (2 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mr Ivar Anthony Rush on 16 September 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Matthew Nicholas Colls on 1 May 2012 (2 pages) |
5 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Secretary's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages) |
5 January 2012 | Register inspection address has been changed from C/O Ivar Rush Flat 1/4, 10 Park Circus Place Glasgow G3 6AN Scotland (1 page) |
5 January 2012 | Secretary's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages) |
5 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Register(s) moved to registered office address (1 page) |
5 January 2012 | Secretary's details changed for Mr Ivar Anthony Rush on 9 September 2011 (2 pages) |
5 January 2012 | Register inspection address has been changed from C/O Ivar Rush Flat 1/4, 10 Park Circus Place Glasgow G3 6AN Scotland (1 page) |
5 January 2012 | Register(s) moved to registered office address (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 11 April 2011 (1 page) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Ivar Anthony Rush on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Ivar Anthony Rush on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Ivar Anthony Rush on 26 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Matthew Nicholas Colls on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Ivar Anthony Rush on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Matthew Nicholas Colls on 26 November 2009 (2 pages) |
27 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
27 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page) |
16 January 2009 | Appointment terminated director vindex LIMITED (1 page) |
16 January 2009 | Director appointed matthew colls (2 pages) |
16 January 2009 | Director and secretary appointed ivar anthony rush (2 pages) |
16 January 2009 | Director appointed matthew colls (2 pages) |
16 January 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
16 January 2009 | Director and secretary appointed ivar anthony rush (2 pages) |
16 January 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
16 January 2009 | Appointment terminated director vindex services LIMITED (1 page) |
16 January 2009 | Appointment terminated director vindex services LIMITED (1 page) |
16 January 2009 | Appointment terminated director vindex LIMITED (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Ad 07/01/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
12 January 2009 | Ad 07/01/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
12 January 2009 | Nc inc already adjusted 07/01/09 (2 pages) |
12 January 2009 | Appointment terminated director christine truesdale (1 page) |
12 January 2009 | Nc inc already adjusted 07/01/09 (2 pages) |
12 January 2009 | Appointment terminated director christine truesdale (1 page) |
12 January 2009 | Resolutions
|
8 January 2009 | Company name changed mm&s (5429) LIMITED\certificate issued on 12/01/09 (3 pages) |
8 January 2009 | Company name changed mm&s (5429) LIMITED\certificate issued on 12/01/09 (3 pages) |
20 November 2008 | Incorporation (13 pages) |
20 November 2008 | Incorporation (13 pages) |