Edinburgh
EH3 9EP
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 2010(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | William Charles Horton 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 September 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Appointment of William Charles Horton as a director (3 pages) |
14 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
14 September 2011 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 September 2011 | Termination of appointment of Vindex Limited as a director (1 page) |
17 February 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
10 February 2011 | Company name changed mm&s (5616) LIMITED\certificate issued on 10/02/11
|
29 September 2010 | Incorporation (44 pages) |