Glasgow
G1 3BX
Scotland
Director Name | Mr Leonard William Stewart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 May 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | Mr Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 September 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Dnb Bank Asa-new York Branch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,974,000 |
Gross Profit | £11,407,000 |
Net Worth | -£42,682,000 |
Cash | £4,239,000 |
Current Liabilities | £20,192,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
---|---|
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Dnb Bank Asa New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 14 July 2020 Persons entitled: Dnb Bank Asa New York Branch in Its Capacity as Administrative Agent for the Secured Parties (Under and as Defined in the Credit Agreement) Classification: A registered charge Outstanding |
6 March 2020 | Delivered on: 16 March 2020 Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent Classification: A registered charge Outstanding |
14 March 2016 | Delivered on: 18 March 2016 Persons entitled: Dnb Bank Asa New York Branch, 200 Park Avenue, New York, Usa 10166, in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor under the laws of canada or a foreign jurisdiction, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document. Outstanding |
31 March 2022 | Delivered on: 6 April 2022 Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document. Outstanding |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
20 November 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
---|---|
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
14 July 2020 | Registration of charge SC4600390004, created on 1 July 2020 (16 pages) |
16 March 2020 | Registration of charge SC4600390003, created on 6 March 2020 (15 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
27 March 2019 | Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 27 March 2019 (1 page) |
7 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
24 April 2018 | Notification of Cooke Aquaculture Inc as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
9 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
1 July 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 1 July 2016 (1 page) |
18 March 2016 | Registration of charge SC4600390002, created on 14 March 2016 (21 pages) |
18 March 2016 | Registration of charge SC4600390002, created on 14 March 2016 (21 pages) |
27 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
8 July 2015 | Appointment of Mr William Young as a director on 22 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Paul Barrie Irving as a director on 22 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Colin Ian Blair as a director on 22 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Paul Barrie Irving as a director on 22 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Colin Ian Blair as a director on 22 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr William Young as a director on 22 June 2015 (3 pages) |
26 January 2015 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 2 Blythswood Square Glasgow G2 4AD on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 2 Blythswood Square Glasgow G2 4AD on 26 January 2015 (1 page) |
23 January 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 13 January 2015 (2 pages) |
23 January 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 13 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 January 2015 (1 page) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 July 2014 | Memorandum and Articles of Association (26 pages) |
18 July 2014 | Memorandum and Articles of Association (26 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
22 May 2014 | Appointment of Leonard William Stewart as a director (3 pages) |
22 May 2014 | Appointment of Leonard William Stewart as a director (3 pages) |
15 May 2014 | Registration of charge 4600390001 (15 pages) |
15 May 2014 | Registration of charge 4600390001 (15 pages) |
7 May 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
7 May 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
7 May 2014 | Appointment of Glenn Bruce Cooke as a director (3 pages) |
7 May 2014 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
7 May 2014 | Termination of appointment of Vindex Limited as a director (2 pages) |
7 May 2014 | Appointment of Glenn Bruce Cooke as a director (3 pages) |
2 May 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
2 May 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
2 May 2014 | Company name changed mm&s (5785) LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed mm&s (5785) LIMITED\certificate issued on 02/05/14
|
28 April 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
28 April 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|