Glasgow
G2 2ND
Scotland
Secretary Name | Mrs Evelyn Jane Morrice |
---|---|
Status | Closed |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5UD Scotland |
Director Name | Mrs Gillian Ann Hay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2013(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5UD Scotland |
Director Name | Mrs Evelyn Jane Morrice |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2013(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 December 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Current Liabilities | £1,528 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
19 March 2015 | Registered office address changed from 2 Ogstonmill Fintray Aberdeen AB21 0LW to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015 (2 pages) |
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 February 2014 | Appointment of Mrs Evelyn Jane Morrice as a director (2 pages) |
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Appointment of Mrs Gillian Ann Hay as a director (2 pages) |
20 November 2013 | Appointment of Mr Graeme Hay as a director (2 pages) |
24 October 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
24 October 2013 | Company name changed m & m business consultancy LTD\certificate issued on 24/10/13
|
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Incorporation
|