Cambuslang
Glasgow
G72 8AN
Scotland
Director Name | Mr David McDade |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(10 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97 Langlea Avenue Cambuslang Glasgow G72 8AN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David McDade |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Whitlawburn Terrace Glasgow Lanarkshire G72 8BZ Scotland |
Director Name | Mr Kirsteen Aitken |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97 Langlea Avenue Glasgow South Lanarkshire G72 8AN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mpwuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0664808 |
Telephone region | Freephone |
Registered Address | 8 Rogart Street Glasgow G40 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Kirsteen Aitken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,487 |
Cash | £4,768 |
Current Liabilities | £32,490 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
15 January 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 15 January 2014 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 15 March 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 July 2011 | Termination of appointment of David Mcdade as a director (2 pages) |
21 July 2011 | Appointment of Kirsteen Aitken as a director (3 pages) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Mr David Mcdade as a director (3 pages) |
5 May 2010 | Appointment of David Mcdade as a secretary (3 pages) |
8 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 January 2010 | Incorporation (22 pages) |