Rushall
Pewsey
Wiltshire
SN9 6BF
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Kevin Graeme Davidson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 74 Clonmore Street London SW18 5EU |
Secretary Name | Steve Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Conglass Drive Inverurie Aberdeenshire AB51 4LB Scotland |
Director Name | Mr James Craig Finnie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 January 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2016) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | mms.co.uk |
---|
Registered Address | H1 Hill Of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 January 2020 | Delivered on: 22 January 2020 Persons entitled: Energy Human Capital Group Jersey LTD Classification: A registered charge Outstanding |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (3 pages) |
2 December 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
12 January 2021 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to H1 Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 12 January 2021 (1 page) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 September 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of James Craig Finnie as a director on 26 January 2020 (1 page) |
22 January 2020 | Registration of charge SC3564170001, created on 2 January 2020 (26 pages) |
13 December 2019 | Notification of Maxwell Drummond Group Holdings Limited as a person with significant control on 13 December 2019 (2 pages) |
20 August 2019 | Registered office address changed from C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay Aberdeen Scotland AB11 5BS Scotland to 37 Albert Street Aberdeen AB25 1XU on 20 August 2019 (1 page) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
13 May 2019 | Appointment of Mr James Craig Finnie as a director on 10 May 2019 (2 pages) |
13 May 2019 | Cessation of Andrew Scott Macdonald as a person with significant control on 10 May 2019 (1 page) |
28 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 May 2018 | Cessation of Energy Human Capital Group Jersey Limited as a person with significant control on 17 May 2018 (1 page) |
17 May 2018 | Notification of Andrew Macdonald as a person with significant control on 17 May 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 October 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay Aberdeen Scotland AB11 5BS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Carlton Resource Solutions Holdings Limited Provinder House 37 Waterloo Quay Aberdeen Scotland AB11 5BS on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page) |
25 April 2016 | Termination of appointment of Kevin Graeme Davidson as a director on 6 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Kevin Graeme Davidson as a director on 6 April 2016 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 June 2015 | Director's details changed for Andrew Scott Macdonald on 1 April 2015 (2 pages) |
29 June 2015 | Director's details changed for Andrew Scott Macdonald on 1 April 2015 (2 pages) |
29 June 2015 | Director's details changed for Andrew Scott Macdonald on 1 April 2015 (2 pages) |
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 February 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
25 February 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
24 February 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Steve Cardno as a secretary on 8 September 2014 (1 page) |
24 February 2015 | Registered office address changed from 4 Rubislaw Place Aberdeen AB10 1XN to 13 Queen's Road Aberdeen AB15 4YL on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 4 Rubislaw Place Aberdeen AB10 1XN to 13 Queen's Road Aberdeen AB15 4YL on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Steve Cardno as a secretary on 8 September 2014 (1 page) |
24 February 2015 | Termination of appointment of Steve Cardno as a secretary on 8 September 2014 (1 page) |
24 February 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 March 2013 | Annual return made up to 11 March 2013 (14 pages) |
21 March 2013 | Annual return made up to 11 March 2013 (14 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 11 March 2012 (14 pages) |
14 August 2012 | Annual return made up to 11 March 2012 (14 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (15 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
31 October 2009 | Appointment of Andrew Scott Macdonald as a director (2 pages) |
31 October 2009 | Appointment of Kevin Davidson as a director (2 pages) |
31 October 2009 | Appointment of Kevin Davidson as a director (2 pages) |
31 October 2009 | Appointment of Andrew Scott Macdonald as a director (2 pages) |
24 October 2009 | Appointment of Steve Cardno as a secretary (2 pages) |
24 October 2009 | Appointment of Steve Cardno as a secretary (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
17 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 March 2009 | Incorporation (18 pages) |
11 March 2009 | Incorporation (18 pages) |