Glasgow
G2 1AL
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
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 | Closed |
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 | Closed |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 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 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 | Christopher Michael Smylie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland |
Website | mms.co.uk |
---|
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 | Maclay Murray & Spens LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 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
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
12 June 2014 | Termination of appointment of Christopher Smylie as a director (1 page) |
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
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
24 October 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Appointment of Christopher Michael Smylie as a director (3 pages) |
14 September 2011 | Appointment of Mr Robert John Laing as a director (3 pages) |
5 September 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
24 August 2011 | Company name changed mm&s (5675) LIMITED\certificate issued on 24/08/11
|
1 April 2011 | Incorporation (44 pages) |