144 Elliot Street
Glasgow
G3 8EX
Scotland
Secretary Name | Helen Zheng |
---|---|
Status | Closed |
Appointed | 01 June 2014(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 1st Floor 144 Elliot Street Glasgow G3 8EX Scotland |
Director Name | David Neil Penny |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 April 2016) |
Role | Vice President Business Development (Technical) |
Country of Residence | Scotland |
Correspondence Address | 144 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Geir Arvid Sekkesaeter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 May 2012(2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 86 Royal Gardens Glasgow G71 8SY Scotland |
Director Name | Mr Michael Maclean Pride |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 144 Elliot Street Glasgow G3 8EX Scotland |
Secretary Name | Shona Roy |
---|---|
Status | Resigned |
Appointed | 01 October 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 144 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.teekay.com |
---|
Registered Address | 1st Floor 144 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Teekay Marine LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 February 2015 | Appointment of Helen Zheng as a secretary on 1 June 2014 (2 pages) |
16 February 2015 | Termination of appointment of Shona Roy as a secretary on 1 June 2014 (1 page) |
16 February 2015 | Termination of appointment of Shona Roy as a secretary on 1 June 2014 (1 page) |
16 February 2015 | Termination of appointment of Shona Roy as a secretary on 1 June 2014 (1 page) |
16 February 2015 | Appointment of Helen Zheng as a secretary on 1 June 2014 (2 pages) |
16 February 2015 | Appointment of Helen Zheng as a secretary on 1 June 2014 (2 pages) |
4 February 2015 | Termination of appointment of Michael Maclean Pride as a director on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of David Neil Penny as a director on 2 February 2015 (3 pages) |
4 February 2015 | Termination of appointment of Michael Maclean Pride as a director on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of David Neil Penny as a director on 2 February 2015 (3 pages) |
4 February 2015 | Appointment of David Neil Penny as a director on 2 February 2015 (3 pages) |
4 February 2015 | Termination of appointment of Michael Maclean Pride as a director on 2 February 2015 (2 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 December 2013 | Appointment of Shona Roy as a secretary (2 pages) |
11 December 2013 | Appointment of Shona Roy as a secretary (2 pages) |
15 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
3 June 2013 | Registered office address changed from 1 George Square Glasgow Scotland G2 1AL Scotland on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1 George Square Glasgow Scotland G2 1AL Scotland on 3 June 2013 (1 page) |
3 June 2013 | Register inspection address has been changed (1 page) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
3 June 2013 | Director's details changed for Mr John Adams on 24 May 2013 (2 pages) |
3 June 2013 | Registered office address changed from 1 George Square Glasgow Scotland G2 1AL Scotland on 3 June 2013 (1 page) |
3 June 2013 | Register inspection address has been changed (1 page) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
3 June 2013 | Director's details changed for Mr John Adams on 24 May 2013 (2 pages) |
18 April 2013 | Termination of appointment of Geir Sekkesaeter as a director (2 pages) |
18 April 2013 | Termination of appointment of Geir Sekkesaeter as a director (2 pages) |
18 April 2013 | Appointment of Mr John Adams as a director (3 pages) |
18 April 2013 | Appointment of Mr John Adams as a director (3 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
6 September 2012 | Appointment of Michael Maclean Pride as a director (4 pages) |
6 September 2012 | Appointment of Michael Maclean Pride as a director (4 pages) |
28 June 2012 | Termination of appointment of Vindex Limited as a director (1 page) |
28 June 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
28 June 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
28 June 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2012 (1 page) |
28 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
28 June 2012 | Termination of appointment of Vindex Limited as a director (1 page) |
28 June 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2012 (1 page) |
28 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 June 2012 | Termination of appointment of Vindex Services Limited as a director (1 page) |
31 May 2012 | Appointment of Mr Geir Arvid Sekkesaeter as a director (3 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Appointment of Mr Geir Arvid Sekkesaeter as a director (3 pages) |
31 May 2012 | Resolutions
|
23 May 2012 | Company name changed mm&s (5711) LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed mm&s (5711) LIMITED\certificate issued on 23/05/12
|
22 May 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
22 May 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
9 May 2012 | Incorporation (44 pages) |
9 May 2012 | Incorporation (44 pages) |