Company NameM & M Reilly Limited
Company StatusDissolved
Company NumberSC359002
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Michelle Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shearer Avenue
Hamilton
ML3 7FX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Michelle Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£368
Cash£13,874
Current Liabilities£213,205

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Director's details changed for Ms Michelle Reilly on 1 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Ms Michelle Reilly on 1 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Ms Michelle Reilly on 1 May 2012 (2 pages)
4 April 2012Director's details changed for Ms Michelle Reilly on 22 March 2012 (3 pages)
4 April 2012Director's details changed for Ms Michelle Reilly on 22 March 2012 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
3 June 2009Director appointed michelle reilly (2 pages)
3 June 2009Director appointed michelle reilly (2 pages)
8 May 2009Appointment terminated secretary brian reid LTD. (1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 May 2009Appointment terminated secretary brian reid LTD. (1 page)
8 May 2009Appointment terminated director stephen george mabbott (1 page)
8 May 2009Appointment terminated director stephen george mabbott (1 page)
1 May 2009Incorporation (18 pages)
1 May 2009Incorporation (18 pages)