Edinburgh
EH3 7JA
Scotland
Secretary Name | NCM Fund Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 June 2017) |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 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 | Mr Patrick Noel Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2014) |
Role | Finance Services Professional |
Country of Residence | England |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Ms Elizabeth Critchley |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 09 March 2017) |
Role | Finance Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Jonathan Nicholas Bewick Hack |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 13 March 2017) |
Role | Finance Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 08 March 2017) |
Role | Finance Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 09 March 2017) |
Role | Finance Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Stephen Paul Taylor-Gooby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 09 March 2017) |
Role | Finance Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr John Ivan Tiner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 March 2017) |
Role | Finance Services Professional |
Country of Residence | England |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 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 | 21 December 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Ian Graham Maidens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Termination of appointment of Jonathan Nicholas Bewick Hack as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Jonathan Nicholas Bewick Hack as a director on 13 March 2017 (1 page) |
10 March 2017 | Termination of appointment of John Ivan Tiner as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of John Ivan Tiner as a director on 10 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Stephen Paul Taylor-Gooby as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Elizabeth Critchley as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Brendan Joseph Meehan as a director on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Brendan Joseph Meehan as a director on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of James Allen Newman as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of James Allen Newman as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Elizabeth Critchley as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Stephen Paul Taylor-Gooby as a director on 9 March 2017 (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 December 2014 | Termination of appointment of Patrick Noel Butler as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Patrick Noel Butler as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Patrick Noel Butler as a director on 3 December 2014 (1 page) |
12 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2014 | Director's details changed for Mr Ian Graham Maidens on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Ian Graham Maidens on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Ian Graham Maidens on 7 January 2014 (2 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 March 2013 | Appointment of Mr Brendan Joseph Meehan as a director (3 pages) |
4 March 2013 | Appointment of Ms Elizabeth Critchley as a director (3 pages) |
4 March 2013 | Appointment of Mr Stephen Paul Taylor-Gooby as a director (3 pages) |
4 March 2013 | Appointment of Mr Jonathan Nicholas Bewick Hack as a director (3 pages) |
4 March 2013 | Appointment of Mr John Ivan Tiner as a director (3 pages) |
4 March 2013 | Appointment of Mr Patrick Noel Butler as a director (3 pages) |
4 March 2013 | Appointment of Mr James Allen Newman as a director (3 pages) |
4 March 2013 | Appointment of Mr Patrick Noel Butler as a director (3 pages) |
4 March 2013 | Director's details changed for Mr Ian Graham Maidens on 28 February 2013 (3 pages) |
4 March 2013 | Appointment of Ms Elizabeth Critchley as a director (3 pages) |
4 March 2013 | Appointment of Mr Stephen Paul Taylor-Gooby as a director (3 pages) |
4 March 2013 | Director's details changed for Mr Ian Graham Maidens on 28 February 2013 (3 pages) |
4 March 2013 | Appointment of Mr Brendan Joseph Meehan as a director (3 pages) |
4 March 2013 | Appointment of Mr Jonathan Nicholas Bewick Hack as a director (3 pages) |
4 March 2013 | Appointment of Mr John Ivan Tiner as a director (3 pages) |
4 March 2013 | Appointment of Mr James Allen Newman as a director (3 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
12 February 2013 | Appointment of Ncm Fund Services Limited as a secretary (3 pages) |
12 February 2013 | Appointment of Ncm Fund Services Limited as a secretary (3 pages) |
8 February 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
8 February 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
1 February 2013 | Appointment of Mr Ian Graham Maidens as a director (3 pages) |
1 February 2013 | Appointment of Mr Ian Graham Maidens as a director (3 pages) |
30 January 2013 | Company name changed mm&s (5749) LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
30 January 2013 | Termination of appointment of Vindex Limited as a director (2 pages) |
30 January 2013 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
30 January 2013 | Termination of appointment of Vindex Limited as a director (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Company name changed mm&s (5749) LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL on 30 January 2013 (2 pages) |
30 January 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
24 January 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
24 January 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
21 December 2012 | Incorporation (44 pages) |
21 December 2012 | Incorporation (44 pages) |