Berwick Upon Tweed
Northumberland
TD15 2NG
Scotland
Director Name | Mr James Taylor Band |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Peter Kenneth Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(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 | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alan Peter Fordyce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 18 March 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Secretary Name | Peter Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr Alistair Melville Barn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allyn House Seven Acres Methven Perth PH1 3SU Scotland |
Director Name | Ian Stewart McDonald |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nhs Tayside Hq Kings Cross Clepington Road Dundee DD3 8EA Scotland |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mark Stevens |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robertson House Castle Business Park Stirling Stirlingshire FK9 4TZ Scotland |
Director Name | Mr Alastair John Angus McEwan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Richard William Francis Burge |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Secretary Name | James Band |
---|---|
Status | Resigned |
Appointed | 09 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Robertson House Castle Business Park Stirling Stirlingshire FK9 4TZ Scotland |
Director Name | Mr Lindsay Robert Bedford |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tayside Nhs Board Level 10 Ninewells Hospital & Medical School Dundee DD1 9SY Scotland |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Secretary Name | Peter Johnstone |
---|---|
Status | Resigned |
Appointed | 01 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 60 Hillhouse Road Edinburgh EH4 5EG Scotland |
Director Name | Mr Peter Charles Maxwell Reekie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Scottish Futures Trust 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Richard Scott Lockhart |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Alan Gray |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninewells Hospital & Medical School Ninewells Hosp Dundee Tayside DD1 9SY Scotland |
Director Name | Mr Stuart James Jarvie Lyall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2024) |
Role | Deputy Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Ninewells Hospital & Medical School Ninewells Hosp Dundee DD1 9SY Scotland |
Director Name | Mr Stephen James Kelly |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(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 February 2010(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 February 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,650,138 |
Net Worth | £970,197 |
Cash | £8,133,177 |
Current Liabilities | £20,711,063 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
23 June 2010 | Delivered on: 25 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole present and future rights under or in respect of the specified insurance. Outstanding |
---|---|
22 June 2010 | Delivered on: 25 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Present and future rights over the specified insurances. Outstanding |
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: The Co-Opeartive Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the contracts and related rights. Outstanding |
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Assignment and charge Secured details: All sums due or to become due. Particulars: Fixed security over intellectual property rights-see form for further details. Outstanding |
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Account security Secured details: All sums due or to become due. Particulars: Fixed charge over whole right, title and interest (the accounts and all sums deposited or standing credit to the account). Outstanding |
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 November 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
---|---|
22 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Mr Stephen James Kelly as a director on 13 November 2019 (2 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
3 September 2019 | Appointment of Mr Stuart James Jarvie Lyall as a director on 2 September 2019 (2 pages) |
16 August 2019 | Termination of appointment of Alan Gray as a director on 2 August 2019 (1 page) |
29 May 2019 | Director's details changed for Mr Richard William Francis Burge on 29 May 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
5 September 2018 | Appointment of Mr Alan Gray as a director on 3 September 2018 (2 pages) |
9 May 2018 | Termination of appointment of Lindsay Robert Bedford as a director on 31 March 2018 (1 page) |
9 May 2018 | Appointment of Mr Richard Scott Lockhart as a director on 8 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Peter Charles Maxwell Reekie as a director on 2 May 2018 (1 page) |
7 March 2018 | Secretary's details changed for Peter Johnstone on 7 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
7 November 2017 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 7 November 2017 (1 page) |
4 August 2017 | Termination of appointment of John Alexander Hope as a director on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Peter Charles Maxwell Reekie as a director on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of John Alexander Hope as a director on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Peter Charles Maxwell Reekie as a director on 1 August 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr John Stephen Gordon on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr John Stephen Gordon on 2 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
31 May 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG (2 pages) |
31 May 2016 | Appointment of Peter Johnstone as a secretary on 1 April 2016 (3 pages) |
31 May 2016 | Appointment of Peter Johnstone as a secretary on 1 April 2016 (3 pages) |
31 May 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG (2 pages) |
11 April 2016 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages) |
29 March 2016 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
29 March 2016 | Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page) |
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page) |
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
29 March 2016 | Termination of appointment of Ian Stewart Mcdonald as a director on 30 June 2015 (1 page) |
29 March 2016 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
29 March 2016 | Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page) |
29 March 2016 | Termination of appointment of Ian Stewart Mcdonald as a director on 30 June 2015 (1 page) |
29 March 2016 | Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page) |
29 March 2016 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
29 March 2016 | Termination of appointment of Ian Stewart Mcdonald as a director on 30 June 2015 (1 page) |
29 March 2016 | Termination of appointment of Ian Stewart Mcdonald as a director on 30 June 2015 (1 page) |
5 November 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 July 2015 | Appointment of Mr Lindsay Robert Bedford as a director on 30 June 2015 (3 pages) |
10 July 2015 | Appointment of Mr Lindsay Robert Bedford as a director on 30 June 2015 (3 pages) |
5 June 2015 | Section 519 (2 pages) |
5 June 2015 | Section 519 (2 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Auditor's resignation (2 pages) |
13 May 2015 | Auditor's resignation (2 pages) |
7 May 2015 | Termination of appointment of Peter Johnstone as a secretary on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter Johnstone as a secretary on 30 April 2015 (1 page) |
5 May 2015 | Appointment of James Band as a secretary on 9 April 2015 (3 pages) |
5 May 2015 | Appointment of James Band as a secretary on 9 April 2015 (3 pages) |
3 April 2015 | Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
29 April 2014 | Appointment of Mr John Alexander Hope as a director (3 pages) |
29 April 2014 | Termination of appointment of Alistair Barn as a director (2 pages) |
29 April 2014 | Appointment of Mr John Alexander Hope as a director (3 pages) |
29 April 2014 | Termination of appointment of Alistair Barn as a director (2 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Memorandum and Articles of Association (28 pages) |
18 February 2014 | Memorandum and Articles of Association (28 pages) |
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Termination of appointment of Mark Stevens as a director (2 pages) |
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
19 November 2013 | Termination of appointment of Mark Stevens as a director (2 pages) |
19 November 2013 | Termination of appointment of Richard Dixon as a director (2 pages) |
19 November 2013 | Termination of appointment of Richard Dixon as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (11 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 April 2012 | Appointment of Mark Stevens as a director (3 pages) |
19 April 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
19 April 2012 | Appointment of Mark Stevens as a director (3 pages) |
19 April 2012 | Termination of appointment of Ernest Battey as a director (2 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Register inspection address has been changed (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Register inspection address has been changed (1 page) |
29 February 2012 | Register(s) moved to registered inspection location (1 page) |
29 February 2012 | Register(s) moved to registered inspection location (1 page) |
7 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 September 2011 | Termination of appointment of Andrew Livingston as a director (2 pages) |
12 September 2011 | Termination of appointment of Mark Stevens as a director (2 pages) |
12 September 2011 | Termination of appointment of Mark Stevens as a director (2 pages) |
12 September 2011 | Termination of appointment of Andrew Livingston as a director (2 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (12 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (12 pages) |
9 September 2010 | Appointment of Ian Stewart Mcdonald as a director (3 pages) |
9 September 2010 | Appointment of Ian Stewart Mcdonald as a director (3 pages) |
25 August 2010 | Appointment of Richard John Dixon as a director (3 pages) |
25 August 2010 | Appointment of Mr Ernest Stephen Battey as a director (3 pages) |
25 August 2010 | Appointment of Richard John Dixon as a director (3 pages) |
25 August 2010 | Appointment of Mr Ernest Stephen Battey as a director (3 pages) |
4 August 2010 | Notice of Restriction on the Company's Articles (2 pages) |
4 August 2010 | Notice of Restriction on the Company's Articles (2 pages) |
23 July 2010 | Appointment of Alistair Melville Barn as a director (3 pages) |
23 July 2010 | Appointment of Alistair Melville Barn as a director (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
23 June 2010 | Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages) |
23 June 2010 | Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages) |
23 June 2010 | Director's details changed for Mark Stevens on 18 March 2010 (3 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 June 2010 | Director's details changed for Mark Stevens on 18 March 2010 (3 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 June 2010 | Director's details changed for Mark Stevens on 18 March 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages) |
22 June 2010 | Director's details changed for Mark Stevens on 18 March 2010 (3 pages) |
22 June 2010 | Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages) |
30 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
30 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
24 March 2010 | Appointment of Mark Stevens as a director (3 pages) |
24 March 2010 | Appointment of William George Robertson as a director (3 pages) |
24 March 2010 | Appointment of Alan Peter Fordyce as a director (3 pages) |
24 March 2010 | Appointment of William George Robertson as a director (3 pages) |
24 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
24 March 2010 | Appointment of Alan Peter Fordyce as a director (3 pages) |
24 March 2010 | Appointment of Peter Johnstone as a secretary (3 pages) |
24 March 2010 | Appointment of Peter Johnstone as a secretary (3 pages) |
24 March 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
24 March 2010 | Appointment of Mark Stevens as a director (3 pages) |
24 March 2010 | Appointment of Andrew James Livingston as a director (3 pages) |
24 March 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
24 March 2010 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2010 (2 pages) |
24 March 2010 | Appointment of Andrew James Livingston as a director (3 pages) |
24 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
18 March 2010 | Company name changed mm&s (5586) LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Company name changed mm&s (5586) LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
15 March 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
15 March 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
22 February 2010 | Incorporation (44 pages) |
22 February 2010 | Incorporation (44 pages) |