Glasgow
G1 3BX
Scotland
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | June Carruthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2016) |
Role | Company Director |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Ltd Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Wooleen Mill Limited Waverley Mills Langholm Dumfriess & Galloway DG13 0EB Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Legel Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 6 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(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 | 04 February 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £51,239,000 |
Gross Profit | -£4,275,000 |
Net Worth | -£4,037,000 |
Cash | £6,616,000 |
Current Liabilities | £8,302,000 |
Latest Accounts | 2 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
10 November 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
10 November 2016 | Bona Vacantia disclaimer (1 page) |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Notice of move from Administration to Dissolution (12 pages) |
22 June 2016 | Notice of move from Administration to Dissolution (12 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
18 January 2016 | Administrator's progress report (14 pages) |
18 January 2016 | Administrator's progress report (14 pages) |
21 October 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 21 October 2015 (2 pages) |
25 June 2015 | Administrator's progress report (14 pages) |
25 June 2015 | Administrator's progress report (14 pages) |
25 June 2015 | Notice of extension of period of Administration (1 page) |
25 June 2015 | Notice of extension of period of Administration (1 page) |
1 June 2015 | Notice of vacation of office by administrator (32 pages) |
1 June 2015 | Notice of vacation of office by administrator (32 pages) |
29 January 2015 | Administrator's progress report (12 pages) |
29 January 2015 | Administrator's progress report (12 pages) |
7 January 2015 | Notice of resignation of administrator (1 page) |
7 January 2015 | Notice of resignation of administrator (1 page) |
1 September 2014 | Statement of administrator's deemed proposal (1 page) |
1 September 2014 | Statement of administrator's deemed proposal (1 page) |
19 August 2014 | Statement of administrator's proposal (41 pages) |
19 August 2014 | Statement of administrator's proposal (41 pages) |
31 July 2014 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 95 Bothwell Street Glasgow G2 7JZ on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 95 Bothwell Street Glasgow G2 7JZ on 31 July 2014 (2 pages) |
30 July 2014 | Statement of affairs with form 2.13B(Scot) (28 pages) |
30 July 2014 | Statement of affairs with form 2.13B(Scot) (28 pages) |
25 July 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to 95 Bothwell Street Glasgow G2 7JZ on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to 95 Bothwell Street Glasgow G2 7JZ on 25 July 2014 (2 pages) |
3 July 2014 | Appointment of an administrator (2 pages) |
3 July 2014 | Appointment of an administrator (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 December 2013 | Full accounts made up to 2 March 2013 (20 pages) |
30 December 2013 | Full accounts made up to 2 March 2013 (20 pages) |
30 December 2013 | Full accounts made up to 2 March 2013 (20 pages) |
25 April 2013 | Appointment of Mr John Anthony Herring as a director (3 pages) |
25 April 2013 | Appointment of Mr John Anthony Herring as a director (3 pages) |
15 April 2013 | Appointment of Mr David Oliver Houston as a director (2 pages) |
15 April 2013 | Appointment of Mr David Oliver Houston as a director (2 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Full accounts made up to 25 February 2012 (20 pages) |
23 October 2012 | Full accounts made up to 25 February 2012 (20 pages) |
5 September 2012 | Termination of appointment of David Houston as a director (1 page) |
5 September 2012 | Termination of appointment of David Houston as a director (1 page) |
9 March 2012 | Appointment of Mr David Oliver Houston as a director (2 pages) |
9 March 2012 | Appointment of Mr David Oliver Houston as a director (2 pages) |
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
27 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
8 July 2011 | Alterations to floating charge 1 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 July 2011 | Alterations to floating charge 1 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 July 2011 | Appointment of Carmel Leigh as a director (3 pages) |
7 July 2011 | Appointment of June Carruthers as a secretary (3 pages) |
7 July 2011 | Appointment of Phillip Edward Day as a director (3 pages) |
7 July 2011 | Appointment of June Carruthers as a secretary (3 pages) |
7 July 2011 | Appointment of Carmel Leigh as a director (3 pages) |
7 July 2011 | Appointment of Phillip Edward Day as a director (3 pages) |
7 July 2011 | Appointment of David Oliver Houston as a director (3 pages) |
7 July 2011 | Appointment of David Oliver Houston as a director (3 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
6 July 2011 | Resolutions
|
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
6 July 2011 | Change of share class name or designation (2 pages) |
6 July 2011 | Change of share class name or designation (2 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Particulars of variation of rights attached to shares (4 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
6 July 2011 | Particulars of variation of rights attached to shares (4 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Company name changed mm&s (5648) LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed mm&s (5648) LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Resolutions
|
27 June 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 June 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 27 June 2011 (2 pages) |
27 June 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
27 June 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
27 June 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 27 June 2011 (2 pages) |
27 June 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
27 June 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
24 June 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
24 June 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
4 February 2011 | Incorporation (42 pages) |
4 February 2011 | Incorporation (42 pages) |