Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2012(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 | 25 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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Return of final meeting of voluntary winding up (4 pages) |
10 April 2018 | Registered office address changed from 16 Carden Place Aberdeen AB10 1XF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 April 2018 (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
8 April 2013 | Resolutions
|
8 April 2013 | Redenomination of shares. Statement of capital 18 March 2013 (6 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Redenomination of shares. Statement of capital 18 March 2013 (6 pages) |
20 March 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 March 2013 (2 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
11 June 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 June 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
11 June 2012 | Appointment of Graeme Kenneth Speirs as a director (3 pages) |
11 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
11 June 2012 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 June 2012 (2 pages) |
11 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
11 June 2012 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
11 June 2012 | Appointment of Graeme Kenneth Speirs as a director (3 pages) |
11 June 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
6 June 2012 | Termination of appointment of Christine Truesdale as a director (2 pages) |
6 June 2012 | Termination of appointment of Christine Truesdale as a director (2 pages) |
31 May 2012 | Company name changed mm&s (5713) LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Company name changed mm&s (5713) LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Resolutions
|
25 May 2012 | Incorporation (44 pages) |
25 May 2012 | Incorporation (44 pages) |