Company NameVida Cabrera Limited
Company StatusDissolved
Company NumberSC366572
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameMM&S (5547) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Thomas Anderson Robison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 14 March 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitevidacabrera.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Robison
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,294
Current Liabilities£66,999

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(3 pages)
22 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for David Thomas Anderson Robison on 12 October 2011 (2 pages)
12 October 2011Director's details changed for David Thomas Anderson Robison on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
26 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
16 July 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 16 July 2011 (1 page)
16 July 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 16 July 2011 (1 page)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
10 December 2009Appointment of David Thomas Anderson Robison as a director (3 pages)
10 December 2009Termination of appointment of Vindex Limited as a director (2 pages)
10 December 2009Termination of appointment of Vindex Services Limited as a director (2 pages)
10 December 2009Appointment of David Thomas Anderson Robison as a director (3 pages)
10 December 2009Termination of appointment of Vindex Limited as a director (2 pages)
10 December 2009Termination of appointment of Vindex Services Limited as a director (2 pages)
27 November 2009Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages)
27 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 November 2009Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 27 November 2009 (1 page)
27 November 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 November 2009Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 27 November 2009 (1 page)
27 November 2009Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages)
26 November 2009Termination of appointment of Christine Truesdale as a director (2 pages)
26 November 2009Termination of appointment of Christine Truesdale as a director (2 pages)
24 November 2009Company name changed mm&s (5547) LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Company name changed mm&s (5547) LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
8 October 2009Incorporation (40 pages)
8 October 2009Incorporation (40 pages)