144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary Name | Euan Forbes McVicar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | Atria One Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 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 | Jeremy Philip Szoke Burke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Atria One Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
2 at £1 | Uk Green Investment Bank PLC 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015 (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Company name changed uk gib 1 LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed uk gib 1 LIMITED\certificate issued on 09/12/14
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 January 2014 | Appointment of Euan Forbes Mcvicar as a director (3 pages) |
28 January 2014 | Appointment of Euan Forbes Mcvicar as a secretary (3 pages) |
28 January 2014 | Appointment of Euan Forbes Mcvicar as a director (3 pages) |
28 January 2014 | Appointment of Euan Forbes Mcvicar as a secretary (3 pages) |
16 January 2014 | Appointment of Jeremy Philip Szoke Burke as a director (3 pages) |
16 January 2014 | Appointment of Jeremy Philip Szoke Burke as a director (3 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
12 December 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 December 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
26 November 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
26 November 2013 | Company name changed mm&s (5788) LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 26 November 2013 (1 page) |
26 November 2013 | Register inspection address has been changed (1 page) |
26 November 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
26 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
26 November 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
26 November 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
26 November 2013 | Register(s) moved to registered inspection location (1 page) |
26 November 2013 | Register(s) moved to registered inspection location (1 page) |
26 November 2013 | Company name changed mm&s (5788) LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 26 November 2013 (1 page) |
26 November 2013 | Register inspection address has been changed (1 page) |
22 November 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
22 November 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|