Edinburgh
EH3 8HP
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(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 | 27 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | talentfocusconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3000635 |
Telephone region | Edinburgh |
Registered Address | 13 Atholl Place Edinburgh EH3 8HP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2019 | Application to strike the company off the register (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 March 2019 | Resolutions
|
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 October 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
10 October 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Register(s) moved to registered office address 13 Atholl Place Edinburgh Scotland EH3 8HP (1 page) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Register(s) moved to registered office address 13 Atholl Place Edinburgh Scotland EH3 8HP (1 page) |
22 November 2013 | Register inspection address has been changed (2 pages) |
22 November 2013 | Register inspection address has been changed (2 pages) |
22 November 2013 | Register(s) moved to registered inspection location (2 pages) |
22 November 2013 | Register(s) moved to registered inspection location (2 pages) |
21 November 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 November 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 October 2013 | Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
21 October 2013 | Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
17 October 2013 | Appointment of Luke Simon Rodwell as a director (3 pages) |
17 October 2013 | Appointment of Luke Simon Rodwell as a director (3 pages) |
16 October 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 October 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
16 October 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 16 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 October 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 16 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
7 October 2013 | Company name changed mm&s (5779) LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Company name changed mm&s (5779) LIMITED\certificate issued on 07/10/13
|
10 September 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
10 September 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|