Fox St
Glasgow
G1 4AU
Scotland
Director Name | Mr John Mullen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2020) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
116 at £1 | Wtfb Ventures LLP 9.95% Ordinary |
---|---|
700 at £1 | Allan Bell 60.03% Ordinary |
350 at £1 | Fmpp Group LTD 30.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,795 |
Cash | £1 |
Current Liabilities | £1,102 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 July 2018 | Delivered on: 1 August 2018 Persons entitled: Wrpchc Scot Limited Classification: A registered charge Outstanding |
---|
22 August 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
---|---|
26 May 2020 | Registered office address changed from Suite 1.10, 111 Union Street Glasgow G1 3TA Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 26 May 2020 (1 page) |
22 May 2020 | Resolutions
|
1 May 2020 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2020 (1 page) |
21 February 2020 | Termination of appointment of John Mullen as a director on 7 February 2020 (1 page) |
19 December 2019 | Notification of Mazama Group Ltd as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Cessation of Tugo Food Systems Limited as a person with significant control on 19 December 2019 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 January 2019 | Registered office address changed from Suite 1.9, 111 Union Street Glasgow G1 3TA Scotland to Suite 1.10, 111 Union Street Glasgow G1 3TA on 30 January 2019 (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
1 August 2018 | Registration of charge SC4588090001, created on 19 July 2018 (6 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 March 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
10 March 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
22 December 2016 | Registered office address changed from Level 3 Room 2 12 Renfield St Glasgow G2 5AL to Suite 1.9, 111 Union Street Glasgow G1 3TA on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Level 3 Room 2 12 Renfield St Glasgow G2 5AL to Suite 1.9, 111 Union Street Glasgow G1 3TA on 22 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
3 August 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 April 2016 (2 pages) |
3 August 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 April 2016 (2 pages) |
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 February 2015 | Resolutions
|
3 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
25 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
19 March 2014 | Appointment of Mr John Mullen as a director (3 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
19 March 2014 | Appointment of Mr John Mullen as a director (3 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
27 January 2014 | Director's details changed for Mr Allan Bell on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Allan Bell on 27 January 2014 (2 pages) |
10 September 2013 | Incorporation
|
10 September 2013 | Incorporation
|