Glasgow
G43 1QQ
Scotland
Director Name | Mr Daniel Blyth McIntyre |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Antonio Vezza |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Ms Hayley Jane Henretty |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Michael Docherty |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(7 years after company formation) |
Appointment Duration | 4 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Mr Paul Macpherson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 137 Shawbridge Street Glasgow G43 1QQ Scotland |
Website | www.mvnassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2224873 |
Telephone region | Glasgow |
Registered Address | 137 Shawbridge Street Glasgow G43 1QQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 September 2020 | Delivered on: 15 October 2020 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
12 May 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
9 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
4 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
13 January 2021 | Notification of Paul Macpherson as a person with significant control on 10 September 2020 (2 pages) |
11 January 2021 | Withdrawal of a person with significant control statement on 11 January 2021 (2 pages) |
15 October 2020 | Registration of charge SC4488100001, created on 24 September 2020 (14 pages) |
4 September 2020 | Termination of appointment of Michael Docherty as a director on 1 September 2020 (1 page) |
4 September 2020 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to 137 Shawbridge Street Glasgow G43 1QQ on 4 September 2020 (1 page) |
4 September 2020 | Appointment of Mr Paul Macpherson as a director on 1 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Antonio Vezza as a director on 1 September 2020 (1 page) |
20 July 2020 | Appointment of Mr Michael Docherty as a director on 1 May 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Hayley Jane Henretty as a director on 1 May 2020 (1 page) |
30 March 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
21 September 2018 | Notification of a person with significant control statement (2 pages) |
5 June 2018 | Appointment of Miss Hayley Jane Henretty as a director on 25 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Daniel Blyth Mcintyre as a director on 25 May 2018 (1 page) |
31 May 2018 | Cessation of Daniel Blyth Mcintyre as a person with significant control on 25 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
29 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
27 June 2016 | Director's details changed for Mr Daniel Blyth Mcintyre on 20 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Daniel Blyth Mcintyre on 20 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Antonio Vezza on 20 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr Antonio Vezza on 20 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
8 June 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
25 April 2016 | Registered office address changed from Abbey House 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Abbey House 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 April 2013 | Incorporation (22 pages) |
29 April 2013 | Incorporation (22 pages) |