Glasgow
G3 8HB
Scotland
Director Name | Mrs Sera Miller |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Miss Karen Duncan |
---|---|
Status | Resigned |
Appointed | 01 January 2016(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 6th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Mr Scott Norrie Menneer |
---|---|
Status | Resigned |
Appointed | 01 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Secretary Name | REID Goulding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2016) |
Correspondence Address | 11 School Wynd Quarrier's Village Bridge Of Weir Renfrewshire PA11 3NL Scotland |
Website | www.materialmc.com |
---|
Registered Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Material Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,879 |
Cash | £19,453 |
Current Liabilities | £107,393 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (1 page) |
30 April 2021 | Satisfaction of charge SC4384110001 in full (1 page) |
15 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 December 2018 | Cessation of Sera Miller as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Sera Miller as a director on 17 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Scott Norrie Menneer as a secretary on 11 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 February 2018 | Registered office address changed from 6th Floor, 133 Finnieston Street Glasgow G3 8HB to 20 South Frederick Street Glasgow G1 1HJ on 20 February 2018 (1 page) |
21 December 2017 | Termination of appointment of Karen Duncan as a secretary on 30 June 2017 (1 page) |
21 December 2017 | Appointment of Mr Scott Norrie Menneer as a secretary on 1 July 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mrs Sera Miller on 30 June 2017 (2 pages) |
21 December 2017 | Appointment of Mr Scott Norrie Menneer as a secretary on 1 July 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Karen Duncan as a secretary on 30 June 2017 (1 page) |
21 December 2017 | Director's details changed for Mrs Sera Miller on 30 June 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Colin Spence on 1 October 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Colin Spence on 1 October 2017 (2 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
27 October 2016 | Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page) |
27 October 2016 | Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages) |
27 October 2016 | Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages) |
27 October 2016 | Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
11 October 2013 | Appointment of Reid Goulding Limited as a secretary (3 pages) |
11 October 2013 | Appointment of Reid Goulding Limited as a secretary (3 pages) |
3 October 2013 | Registration of charge 4384110001 (5 pages) |
3 October 2013 | Registration of charge 4384110001 (5 pages) |
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|
7 December 2012 | Director's details changed for Mrs Sara Miller on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mrs Sara Miller on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mrs Sara Miller on 7 December 2012 (2 pages) |