Stacey Bushes
Milton Keynes
MK12 6HS
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 | 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 | Mms 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
90 at £1 | V Group International LTD 90.00% Ordinary |
---|---|
10 at £1 | Innovative Safety Supply Inc. 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £849,902 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
---|---|
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 March 2017 | Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to Mms 1 George Square Glasgow G2 1AL on 17 March 2017 (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
3 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
5 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (10 pages) |
24 September 2014 | Director's details changed for Mr Martyn Derek Nash on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Martyn Derek Nash on 24 September 2014 (2 pages) |
20 August 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 August 2014 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
14 January 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
14 January 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
5 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
5 June 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 5 June 2013 (2 pages) |
5 June 2013 | Appointment of Martyn Nash as a director (3 pages) |
5 June 2013 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 5 June 2013 (2 pages) |
5 June 2013 | Current accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
23 May 2013 | Company name changed mm&s (5751) LIMITED\certificate issued on 23/05/13
|
22 May 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
21 December 2012 | Incorporation (44 pages) |