Company NameOn The Brink Limited
Company StatusDissolved
Company NumberSC396824
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameMM&S (5671) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Margaret Dean
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2011(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 22 March 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 April 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 April 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 April 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Telephone07 875237581
Telephone regionMobile

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anne Margaret Dean
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
10 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
18 April 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
18 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 April 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
14 June 2012Appointment of Anne Margaret Dean as a director (3 pages)
14 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
14 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
14 June 2012Termination of appointment of Christine Truesdale as a director (1 page)
14 June 2012Termination of appointment of Christine Truesdale as a director (1 page)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Anne Margaret Dean as a director (3 pages)
14 June 2012Termination of appointment of Vindex Limited as a director (1 page)
14 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Vindex Limited as a director (1 page)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Vindex Services Limited as a director (1 page)
5 May 2011Company name changed mm&s (5671) LIMITED\certificate issued on 05/05/11
  • CONNOT ‐
(2 pages)
5 May 2011Company name changed mm&s (5671) LIMITED\certificate issued on 05/05/11
  • CONNOT ‐
(2 pages)
1 April 2011Incorporation (44 pages)
1 April 2011Incorporation (44 pages)