Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary Name | Derek Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven Kincardineshire AB39 2NH 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 |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven Kincardineshire AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
112.8k at £1 | Dr Graeme Speirs 82.82% Ordinary |
---|---|
23.4k at £1 | Aber LTD 17.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,741,941 |
Cash | £8,360,693 |
Current Liabilities | £425,167 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
7 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
20 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2014 (1 page) |
28 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 28 June 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
12 July 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
15 June 2012 | Appointment of Derek Stephen as a secretary (3 pages) |
15 June 2012 | Appointment of Derek Stephen as a secretary (3 pages) |
12 June 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
12 June 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
12 June 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
12 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
12 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
12 June 2012 | Appointment of Dr Graeme Kenneth Speirs as a director (3 pages) |
12 June 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
12 June 2012 | Appointment of Dr Graeme Kenneth Speirs as a director (3 pages) |
7 June 2012 | Termination of appointment of Christine Truesdale as a director (2 pages) |
7 June 2012 | Termination of appointment of Christine Truesdale as a director (2 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Company name changed mm&s (5714) LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Company name changed mm&s (5714) LIMITED\certificate issued on 31/05/12
|
25 May 2012 | Incorporation (44 pages) |
25 May 2012 | Incorporation (44 pages) |