Edinburgh
EH12 5HD
Scotland
Director Name | Calum MacDonald Paterson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 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 | 30 August 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 | 30 August 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2 at £1 | Sep Iv Lp 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
11 June 2014 | Insolvency:form 4.17(scot) notice of final meeting of members. (12 pages) |
11 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
11 June 2014 | Insolvency:form 4.17(scot) notice of final meeting of members. (12 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
22 April 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 22 April 2013 (2 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 22 April 2013 (2 pages) |
22 April 2013 | Resolutions
|
21 March 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
21 March 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
24 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
20 January 2012 | Appointment of Calum Macdonald Paterson as a director (3 pages) |
20 January 2012 | Appointment of Mr Andrew Peter Davison as a director (3 pages) |
20 January 2012 | Appointment of Calum Macdonald Paterson as a director (3 pages) |
20 January 2012 | Appointment of Mr Andrew Peter Davison as a director (3 pages) |
11 January 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
15 December 2011 | Company name changed mm&s (5681) LIMITED\certificate issued on 15/12/11
|
15 December 2011 | Company name changed mm&s (5681) LIMITED\certificate issued on 15/12/11
|
22 November 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
22 November 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
30 August 2011 | Incorporation (44 pages) |
30 August 2011 | Incorporation (44 pages) |