110 Queen Street
Glasgow
G1 3BX
Scotland
Director Name | Mr Michael Raymond Robins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(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 Martin Gerald Rees |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mossland Drive Hillington Park Glasgow G52 4FA Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.robinslaw.net |
---|
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Martin Rees 50.00% Ordinary |
---|---|
1 at £1 | Roger Lucas 50.00% Ordinary |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 September 2016 | Delivered on: 26 September 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
31 July 2017 | Registered office address changed from 1 George Square Glasgow G2 1AL to 6 Mossland Drive Hillington Park Glasgow G52 4FA on 31 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
26 September 2016 | Registration of charge SC4772780001, created on 14 September 2016 (15 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 June 2015 | Resolutions
|
8 June 2015 | Appointment of Michael Raymond Robins as a director on 3 June 2015 (3 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 June 2015 | Appointment of Michael Raymond Robins as a director on 3 June 2015 (3 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
8 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 (3 pages) |
8 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 October 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 June 2014 (1 page) |
26 June 2014 | Appointment of Dr Roger William Lucas as a director (4 pages) |
26 June 2014 | Appointment of Mr Martin Gerald Rees as a director (3 pages) |
18 June 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
18 June 2014 | Company name changed mm&s (5830) LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
14 May 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|