Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary Name | Derek Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | North Access Broomhill Road Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | Miss Kate Millicent Speirs |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven Kincardineshire AB39 2NH Scotland |
Director Name | Miss Lucinda Jane Speirs |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven Kincardineshire AB39 2NH Scotland |
Director Name | Miss Kate Millicent Lister |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
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 |
Website | tubetec.co.uk |
---|
Registered Address | North Access Broomhill Road Stonehaven Aberdeenshire AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
112.8k at £1 | Dr Graeme Speirs 82.13% Ordinary |
---|---|
6.9k at £1 | Lucinda Jane Speirs 5.00% Ordinary |
17.7k at £1 | Kate Millicent Speirs 12.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,014,419 |
Gross Profit | £8,568,635 |
Net Worth | £9,955,922 |
Cash | £2,816,263 |
Current Liabilities | £3,723,360 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
16 October 2023 | Director's details changed for Miss Kate Millicent Speirs on 16 July 2022 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
27 March 2023 | Group of companies' accounts made up to 30 June 2022 (33 pages) |
7 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
31 March 2022 | Group of companies' accounts made up to 30 June 2021 (33 pages) |
29 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
16 June 2021 | Group of companies' accounts made up to 30 June 2020 (32 pages) |
28 May 2020 | Cessation of Graeme Kenneth Speirs as a person with significant control on 21 August 2019 (1 page) |
28 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
28 May 2020 | Notification of Trident Trust Company Limited as a person with significant control on 21 August 2019 (2 pages) |
24 March 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
20 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from C/O Polymer Holdings Limited Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven Kincardineshire AB39 2NH to North Access Broomhill Road Stonehaven Aberdeenshire AB39 2NH on 20 May 2019 (1 page) |
21 March 2019 | Group of companies' accounts made up to 30 June 2018 (31 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (30 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 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (30 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 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
6 April 2016 | Group of companies' accounts made up to 30 June 2015 (26 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 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
11 March 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
28 June 2014 | Director's details changed for Dr Graeme Kenneth Speirs on 18 March 2013 (2 pages) |
28 June 2014 | Director's details changed for Dr Graeme Kenneth Speirs on 18 March 2013 (2 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 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
10 March 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 March 2014 | Appointment of Miss Kate Millicent Speirs as a director (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 March 2014 | Appointment of Miss Kate Millicent Speirs as a director (2 pages) |
10 March 2014 | Appointment of Miss Lucinda Jane Speirs as a director (2 pages) |
10 March 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Miss Lucinda Jane Speirs as a director (2 pages) |
10 March 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 10 March 2014 (1 page) |
18 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
18 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 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 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 | Termination of appointment of Vindex Limited as a director (2 pages) |
12 June 2012 | Appointment of Dr Graeme Kenneth Speirs as a director (3 pages) |
12 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (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 | Company name changed mm&s (5716) LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed mm&s (5716) LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
25 May 2012 | Incorporation (44 pages) |
25 May 2012 | Incorporation (44 pages) |