Glasgow
G2 5EZ
Scotland
Director Name | Miss Joni Esson |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Ms Fallon Sara Spencer |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Stuart William Easton |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2022(9 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 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 | Philip Michael Robinson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale House Charles Street Bradford BD1 1UN |
Director Name | Anthony Patrick Ruane |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Arndale House Charles Street Bradford BD1 1UN |
Director Name | Ms Denise Patricia Loney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Denise Patricia Loney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2020) |
Role | Company Director |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Robert James Liddiard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Craig Daniel Underwood |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Ms Jill Shaw Andrew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Robert Allan Fife |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr David Coutts |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 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 | 23 September 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2022) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 4 April 2024 (3 months, 4 weeks from now) |
29 June 2020 | Delivered on: 30 June 2020 Persons entitled: Aberdeins Limited Classification: A registered charge Outstanding |
---|---|
12 October 2018 | Delivered on: 15 October 2018 Persons entitled: Sm Holdco LTD Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 16 May 2014 Persons entitled: Capita Business Services Limited Classification: A registered charge Outstanding |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
---|---|
12 December 2022 | Statement of capital following an allotment of shares on 9 December 2022
|
12 December 2022 | Appointment of Mr Stuart William Easton as a director on 9 December 2022 (2 pages) |
12 December 2022 | Resolutions
|
22 July 2022 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
19 July 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
29 June 2022 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Robert Allan Fife as a director on 16 June 2022 (1 page) |
11 May 2022 | Resolutions
|
10 May 2022 | Appointment of Ms Fallon Sara Spencer as a director on 10 May 2022 (2 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
5 April 2022 | Termination of appointment of David Coutts as a director on 15 March 2022 (1 page) |
22 March 2022 | Confirmation statement made on 21 March 2022 with updates (5 pages) |
3 March 2022 | Termination of appointment of Jill Shaw Andrew as a director on 3 March 2022 (1 page) |
19 November 2021 | Termination of appointment of Denise Patricia Loney as a director on 22 October 2021 (1 page) |
12 October 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
3 September 2021 | Sub-division of shares on 1 September 2021 (4 pages) |
2 September 2021 | Resolutions
|
2 September 2021 | Memorandum and Articles of Association (50 pages) |
4 August 2021 | Registered office address changed from Rwf House 5 Renfield Street Glasgow G2 5EZ to The Forsyth Building 5 Renfield Street Glasgow G2 5EZ on 4 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
23 July 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
28 May 2021 | Appointment of Mr David Coutts as a director on 28 May 2021 (2 pages) |
12 April 2021 | Resolutions
|
22 March 2021 | Confirmation statement made on 21 March 2021 with updates (5 pages) |
15 February 2021 | Change of details for Mr Robert Douglas Aberdein as a person with significant control on 15 February 2021 (2 pages) |
15 February 2021 | Director's details changed for Mr Robert Douglas Aberdein on 15 February 2021 (2 pages) |
2 February 2021 | Resolutions
|
1 February 2021 | Resolutions
|
25 November 2020 | Appointment of Mr Robert Allan Fife as a director on 2 November 2020 (2 pages) |
17 November 2020 | Appointment of Miss Joni Esson as a director on 16 November 2020 (2 pages) |
17 November 2020 | Appointment of Ms Jill Shaw Andrew as a director on 2 November 2020 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 September 2020 | Termination of appointment of Denise Patricia Loney as a secretary on 15 September 2020 (1 page) |
10 July 2020 | Appointment of Mr Robert Douglas Aberdein as a director on 26 June 2020 (2 pages) |
10 July 2020 | Appointment of Mbm Secretarial Services Limited as a secretary on 10 July 2020 (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Memorandum and Articles of Association (49 pages) |
6 July 2020 | Cessation of Denise Patricia Loney as a person with significant control on 29 June 2020 (3 pages) |
6 July 2020 | Notification of Robert Douglas Aberdein as a person with significant control on 29 June 2020 (2 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
30 June 2020 | Registration of charge SC4598020003, created on 29 June 2020 (7 pages) |
30 June 2020 | Satisfaction of charge SC4598020002 in full (1 page) |
29 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
28 February 2019 | Resolutions
|
14 December 2018 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
19 October 2018 | Satisfaction of charge SC4598020001 in full (1 page) |
15 October 2018 | Registration of charge SC4598020002, created on 12 October 2018 (19 pages) |
8 October 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Craig Daniel Underwood as a director on 16 February 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Appointment of Mr Craig Daniel Underwood as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Craig Daniel Underwood as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Robert James Liddiard as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Robert James Liddiard as a director on 29 June 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 May 2014 | Registration of charge 4598020001 (26 pages) |
16 May 2014 | Registration of charge 4598020001 (26 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
17 April 2014 | Termination of appointment of Anthony Ruane as a director (2 pages) |
17 April 2014 | Termination of appointment of Anthony Ruane as a director (2 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Termination of appointment of Philip Robinson as a director (2 pages) |
17 April 2014 | Appointment of Robert James Liddiard as a director (4 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
17 April 2014 | Termination of appointment of Philip Robinson as a director (2 pages) |
17 April 2014 | Appointment of Robert James Liddiard as a director (4 pages) |
19 February 2014 | Appointment of Denise Patricia Loney as a secretary (3 pages) |
19 February 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
19 February 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
19 February 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL on 19 February 2014 (2 pages) |
19 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
19 February 2014 | Appointment of Ms Denise Patricia Loney as a director (3 pages) |
19 February 2014 | Appointment of Philip Michael Robinson as a director (3 pages) |
19 February 2014 | Appointment of Anthony Patrick Ruane as a director (3 pages) |
19 February 2014 | Appointment of Anthony Patrick Ruane as a director (3 pages) |
19 February 2014 | Appointment of Denise Patricia Loney as a secretary (3 pages) |
19 February 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
19 February 2014 | Appointment of Philip Michael Robinson as a director (3 pages) |
19 February 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
19 February 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL on 19 February 2014 (2 pages) |
19 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
19 February 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
19 February 2014 | Appointment of Ms Denise Patricia Loney as a director (3 pages) |
18 February 2014 | Company name changed mm&s (5781) LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed mm&s (5781) LIMITED\certificate issued on 18/02/14
|
30 January 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
30 January 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
23 September 2013 | Incorporation (44 pages) |
23 September 2013 | Incorporation (44 pages) |