Inverurie
Aberdeenshire
AB51 5PR
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 October 2018) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Colin James Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Mechanic |
Correspondence Address | Waulkmill Croft Pitcaple Inverurie AB51 5JA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mocompsolutions.com |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Colin James Hay 60.00% Ordinary |
---|---|
400 at £1 | Tracey Burr 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,921 |
Cash | £123,967 |
Current Liabilities | £138,926 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
---|---|
18 March 2016 | Resolutions
|
18 March 2016 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL to 25 Bothwell Street Glasgow G2 6NL on 18 March 2016 (2 pages) |
22 February 2016 | Company name changed mocomp solutions LIMITED\certificate issued on 22/02/16
|
18 September 2015 | Director's details changed for Colin James Hay on 18 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 June 2015 | Termination of appointment of Colin James Hay as a secretary on 29 May 2015 (2 pages) |
12 June 2015 | Appointment of Hm Secretaries Limited as a secretary on 29 May 2015 (3 pages) |
12 June 2015 | Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 12 June 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Director and secretary appointed colin james hay (2 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Location of register of members (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Appointment terminated director stephen mabbott (1 page) |
11 September 2009 | Ad 08/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 September 2009 | Incorporation (18 pages) |