Aberdeen
AB15 4YE
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 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 | 01 November 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 | 01 November 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 | 01 November 2010(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John David Beckers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,004 |
Cash | £27,116 |
Current Liabilities | £18,614 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 19 March 2015 (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
3 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 October 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
23 May 2011 | Director's details changed for John David Beckers on 16 May 2011 (2 pages) |
9 February 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Company name changed mm&s (5622) LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
9 February 2011 | Appointment of John David Beckers as a director (3 pages) |
8 February 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
1 November 2010 | Incorporation (41 pages) |