Eaglesham
Glasgow
G76 0EW
Scotland
Director Name | Miss Lorraine Kerr |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
Director Name | Mr Andrew Ferrier Lister Matheson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 292 Glasgow Road Eaglesham Glasgow G76 0EW Scotland |
Director Name | Ms Kay McFarlane |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 February 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Main Street Newmilns KA16 9DA Scotland |
Telephone | 01560 321225 |
---|---|
Telephone region | Moscow |
Registered Address | 53 Main Street Newmilns Ayrshire KA16 9DA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
Address Matches | 3 other UK companies use this postal address |
8k at £1 | Andrew Ferrier Lister Matheson 79.98% Ordinary |
---|---|
2k at £1 | Kay Mcfarlane 20.00% Ordinary |
1 at £1 | Andrew Ferrier Lister Matheson 0.01% Special A |
1 at £1 | Kay Mcfarlane 0.01% Special B |
Year | 2014 |
---|---|
Net Worth | £46,552 |
Cash | £5,331 |
Current Liabilities | £67,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
14 June 2017 | Second filing of Confirmation Statement dated 20/05/2017 (8 pages) |
---|---|
30 May 2017 | Director's details changed for Mr Andrew Ferrier Lister Matheson on 30 May 2017 (2 pages) |
30 May 2017 | Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates
|
30 May 2017 | Director's details changed for Ms Kay Mcfarlane on 30 May 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Second filing of the annual return made up to 20 May 2016 (22 pages) |
1 June 2016 | Annual return Statement of capital on 2016-06-01
Statement of capital on 2016-07-25
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 February 2016 | Resolutions
|
11 February 2016 | Company name changed mjm legal services LTD\certificate issued on 11/02/16
|
11 February 2016 | Change of name with request to seek comments from relevant body (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Ms Kay Mcfarlane on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Ms Kay Mcfarlane on 1 January 2012 (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
28 March 2012 | Appointment of Ms Kay Mcfarlane as a director (2 pages) |
10 January 2012 | Director's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Andrew Ferrier Lister Matheson on 10 January 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Incorporation (25 pages) |