Glasgow
G2 1AL
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 March 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Telephone | 07 875237581 |
---|---|
Telephone region | Mobile |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anne Margaret Dean 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
18 April 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
18 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 April 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 March 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
14 June 2012 | Appointment of Anne Margaret Dean as a director (3 pages) |
14 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 June 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
14 June 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Appointment of Anne Margaret Dean as a director (3 pages) |
14 June 2012 | Termination of appointment of Vindex Limited as a director (1 page) |
14 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Vindex Limited as a director (1 page) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
5 May 2011 | Company name changed mm&s (5671) LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Company name changed mm&s (5671) LIMITED\certificate issued on 05/05/11
|
1 April 2011 | Incorporation (44 pages) |
1 April 2011 | Incorporation (44 pages) |