Company NameMM Glazing Limited
Company StatusDissolved
Company NumberSC356602
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date1 May 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Vishal Marwaha
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2 15 Garrioch Quadrant
Glasgow
G20 8RT
Scotland
Director NameMr Geoff Samuel Drew McCullough
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address6b Park Gardens
Glasgow
G3 7YE
Scotland

Location

Registered Address1st Floor 50 Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

50 at £1Geoff Mccullough
50.00%
Ordinary
50 at £1Vishal Marwaha
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,520
Cash£1,265
Current Liabilities£75,083

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2015Registered office address changed from Unit 2 Gorstan Street Summerston Glasgow G23 5QA Scotland to 1st Floor 50 Speirs Wharf Glasgow G4 9th on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 1st Floor 50 Speirs Wharf Glasgow G4 9th Scotland to 1st Floor 50 Speirs Wharf Glasgow G4 9th on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 1st Floor 50 Speirs Wharf Glasgow G4 9th Scotland to 1st Floor 50 Speirs Wharf Glasgow G4 9th on 18 March 2015 (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
6 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 October 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2009Incorporation (21 pages)