Glasgow
G1 1HJ
Scotland
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Director Name | Mrs Sera Miller |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Website | www.materialmc.com |
---|
Registered Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
100 at £0.01 | Material Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (1 page) |
13 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
17 December 2018 | Cessation of Sera Miller as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Sera Miller as a director on 17 December 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from 133 6th Floor, Finnieston Street Glasgow G3 8HB to 20 South Frederick Street Glasgow G1 1HJ on 20 February 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Company name changed material dna LIMITED\certificate issued on 03/03/17
|
3 March 2017 | Company name changed material dna LIMITED\certificate issued on 03/03/17
|
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
19 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 May 2016 | Appointment of Mr Scott Norie Menneer as a director on 16 May 2016 (2 pages) |
19 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 May 2016 | Appointment of Mr Scott Norie Menneer as a director on 16 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to 133 6th Floor, Finnieston Street Glasgow G3 8HB on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to 133 6th Floor, Finnieston Street Glasgow G3 8HB on 14 May 2015 (1 page) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|