Glasgow
G2 1AL
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 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 | 08 October 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | vidacabrera.com |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | David Robison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,294 |
Current Liabilities | £66,999 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for David Thomas Anderson Robison on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for David Thomas Anderson Robison on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
26 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
16 July 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 16 July 2011 (1 page) |
16 July 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 16 July 2011 (1 page) |
23 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
10 December 2009 | Appointment of David Thomas Anderson Robison as a director (3 pages) |
10 December 2009 | Termination of appointment of Vindex Limited as a director (2 pages) |
10 December 2009 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
10 December 2009 | Appointment of David Thomas Anderson Robison as a director (3 pages) |
10 December 2009 | Termination of appointment of Vindex Limited as a director (2 pages) |
10 December 2009 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
27 November 2009 | Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages) |
27 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 November 2009 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 27 November 2009 (1 page) |
27 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 November 2009 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 27 November 2009 (1 page) |
27 November 2009 | Current accounting period extended from 31 October 2010 to 31 January 2011 (2 pages) |
26 November 2009 | Termination of appointment of Christine Truesdale as a director (2 pages) |
26 November 2009 | Termination of appointment of Christine Truesdale as a director (2 pages) |
24 November 2009 | Company name changed mm&s (5547) LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Company name changed mm&s (5547) LIMITED\certificate issued on 24/11/09
|
8 October 2009 | Incorporation (40 pages) |
8 October 2009 | Incorporation (40 pages) |