Glasgow
G2 1AL
Scotland
Director Name | John Waller |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maclay Murray & Spens Llp 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 | 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 | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | oraclebio.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2550252 |
Telephone region | Glasgow |
Registered Address | Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Waller 50.00% Ordinary |
---|---|
1 at £1 | Lorcan Sherry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,862 |
Cash | £79,170 |
Current Liabilities | £137,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
13 May 2021 | Resolutions
|
13 May 2021 | Memorandum and Articles of Association (30 pages) |
13 May 2021 | Memorandum and Articles of Association (30 pages) |
27 January 2021 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
31 December 2020 | Sub-division of shares on 11 December 2020 (4 pages) |
30 December 2020 | Resolutions
|
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
20 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
20 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (3 pages) |
14 July 2011 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (3 pages) |
10 May 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 10 May 2011 (2 pages) |
13 January 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
13 January 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
11 January 2011 | Appointment of John Waller as a director (3 pages) |
11 January 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 January 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 January 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 January 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 January 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
11 January 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
11 January 2011 | Appointment of Lorcan Adrian Sherry as a director (3 pages) |
11 January 2011 | Appointment of John Waller as a director (3 pages) |
11 January 2011 | Appointment of Lorcan Adrian Sherry as a director (3 pages) |
11 January 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 January 2011 | Company name changed mm&s (5624) LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Company name changed mm&s (5624) LIMITED\certificate issued on 07/01/11
|
1 November 2010 | Incorporation (41 pages) |
1 November 2010 | Incorporation (41 pages) |