Edinburgh
EH7 4HG
Scotland
Director Name | Mr James Anderson Cowal Woodrow |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2017(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 May 2021) |
Role | Business Coordinator |
Country of Residence | Scotland |
Correspondence Address | Petex House 10 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(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 | Colin Dunlop |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 05 October 2017) |
Role | Software Development |
Country of Residence | Scotland |
Correspondence Address | Anduin Duchray Road Aberfoyle Stirlingshire FK8 3XB Scotland |
Director Name | Mrs Helen Elizabeth Paget |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 419 Hyndford Road Lanark Lanarkshire ML11 8SQ Scotland |
Director Name | Dr Roderick John Muir |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Glebefield Road Rhu Helensburgh Dunbartonshire G84 8SZ Scotland |
Secretary Name | Mrs Helen Elizabeth Paget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 419 Hyndford Road Lanark Lanarkshire ML11 8SQ Scotland |
Director Name | Dr Alan Douglas Gibbs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldhall Farm Fenwick Ayrshire KA3 6AR Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(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 | 22 June 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.mve.com/ |
---|---|
Telephone | 0141 3322681 |
Telephone region | Glasgow |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Colin Dunlop 33.33% Ordinary |
---|---|
30 at £1 | Helen Paget 33.33% Ordinary |
30 at £1 | Roderick Muir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,960,100 |
Current Liabilities | £2,006 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
27 June 2019 | Register(s) moved to registered inspection location Petex House 10 Logie Mill Edinburgh EH7 4HG (2 pages) |
27 June 2019 | Registered office address changed from Petex House 10 Logie Mill Edinburgh EH7 4HG Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 27 June 2019 (2 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Register inspection address has been changed to Petex House 10 Logie Mill Edinburgh EH7 4HG (2 pages) |
3 December 2018 | Termination of appointment of Roderick John Muir as a director on 3 December 2018 (1 page) |
26 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
26 January 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
6 October 2017 | Cessation of Helen Elizabeth Paget as a person with significant control on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Colin Dunlop as a director on 5 October 2017 (1 page) |
6 October 2017 | Cessation of Helen Elizabeth Paget as a person with significant control on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Helen Elizabeth Paget as a secretary on 5 October 2017 (1 page) |
6 October 2017 | Cessation of Colin Dunlop as a person with significant control on 5 October 2017 (1 page) |
6 October 2017 | Notification of Petroleum Experts Limited as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Helen Elizabeth Paget as a director on 5 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Petex House 10 Logie Mill Edinburgh EH7 4HG on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mrs Lynn Marshall as a director on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr James Anderson Cowal Woodrow as a director on 5 October 2017 (2 pages) |
6 October 2017 | Cessation of Roderick John Muir as a person with significant control on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Colin Dunlop as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Helen Elizabeth Paget as a secretary on 5 October 2017 (1 page) |
6 October 2017 | Notification of Petroleum Experts Limited as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Cessation of Colin Dunlop as a person with significant control on 5 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Petex House 10 Logie Mill Edinburgh EH7 4HG on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Roderick John Muir as a person with significant control on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Helen Elizabeth Paget as a director on 5 October 2017 (1 page) |
6 October 2017 | Appointment of Mrs Lynn Marshall as a director on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr James Anderson Cowal Woodrow as a director on 5 October 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Colin Dunlop as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Roderick John Muir as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Roderick John Muir as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Helen Elizabeth Paget as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Colin Dunlop as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Helen Elizabeth Paget as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
19 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2015 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2013 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2010 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2015 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2012 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2014 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2016 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2012 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2011 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2011 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2010 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2014 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2016 (22 pages) |
16 June 2017 | Second filing of the annual return made up to 22 June 2013 (22 pages) |
6 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Change of share class name or designation (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
29 June 2016 | Annual return Statement of capital on 2016-06-29
Statement of capital on 2017-06-16
Statement of capital on 2017-06-16
|
29 June 2016 | Annual return Statement of capital on 2016-06-29
Statement of capital on 2017-06-16
Statement of capital on 2017-06-16
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Alan Douglas Gibbs as a director on 31 May 2014 (1 page) |
14 July 2014 | Termination of appointment of Alan Douglas Gibbs as a director on 31 May 2014 (1 page) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 June 2014 | Purchase of own shares. (3 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Purchase of own shares. (3 pages) |
17 June 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
28 April 2014 | Registered office address changed from 144 West George Street Glasgow Lanarkshire G2 2HG on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 144 West George Street Glasgow Lanarkshire G2 2HG on 28 April 2014 (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders
|
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders
|
29 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders
|
10 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders
|
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders
|
6 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders
|
28 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
28 October 2009 | Resolutions
|
28 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
28 October 2009 | Appointment of Dr Alan Douglas Gibbs as a director (3 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Appointment of Dr Alan Douglas Gibbs as a director (3 pages) |
15 September 2009 | Ad 11/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Ad 11/09/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
14 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
14 September 2009 | Director and secretary appointed helen elizabeth paget (2 pages) |
14 September 2009 | Appointment terminated director vindex LIMITED (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
14 September 2009 | Appointment terminated director vindex services LIMITED (1 page) |
14 September 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
14 September 2009 | Director appointed colin dunlop (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 151 st. Vincent street glasgow G2 5NJ (1 page) |
14 September 2009 | Director appointed roderick john muir (2 pages) |
14 September 2009 | Appointment terminated director vindex LIMITED (1 page) |
14 September 2009 | Director and secretary appointed helen elizabeth paget (2 pages) |
14 September 2009 | Director appointed roderick john muir (2 pages) |
14 September 2009 | Appointment terminated director vindex services LIMITED (1 page) |
14 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
14 September 2009 | Director appointed colin dunlop (2 pages) |
14 September 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
12 September 2009 | Company name changed mm&s (5481) LIMITED\certificate issued on 14/09/09 (2 pages) |
12 September 2009 | Company name changed mm&s (5481) LIMITED\certificate issued on 14/09/09 (2 pages) |
5 August 2009 | Appointment terminated director christine truesdale (1 page) |
5 August 2009 | Appointment terminated director christine truesdale (1 page) |
22 June 2009 | Incorporation (13 pages) |
22 June 2009 | Incorporation (13 pages) |