Company NameMaclay Murray & Spens Enterprises Limited
Company StatusDissolved
Company NumberSC396828
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameMM&S (5675) Limited

Business Activity

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

Directors

Director NameHon Robert John Laing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(5 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusClosed
Appointed01 April 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusClosed
Appointed01 April 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed01 April 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
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 NameChristopher Michael Smylie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMaclay Murray & Spens Llp 1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitemms.co.uk

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 £1Maclay Murray & Spens LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 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
(5 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
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 June 2014Termination of appointment of Christopher Smylie as a director (1 page)
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
(6 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
(6 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
31 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
24 October 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
20 September 2011Appointment of Christopher Michael Smylie as a director (3 pages)
14 September 2011Appointment of Mr Robert John Laing as a director (3 pages)
5 September 2011Termination of appointment of Christine Truesdale as a director (1 page)
24 August 2011Company name changed mm&s (5675) LIMITED\certificate issued on 24/08/11
  • CONNOT ‐
(3 pages)
1 April 2011Incorporation (44 pages)