Glasgow
G2 2HQ
Scotland
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Mr Alan James Watt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Secretary Name | Alison Taylor |
---|---|
Status | Current |
Appointed | 23 June 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 160 West George Street Glasgow G2 2HQ 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 | 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 |
Registered Address | 160 West George Street Glasgow G2 2HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
66 at £1 | Alison Taylor 33.00% Ordinary |
---|---|
66 at £1 | Colin Taylor 33.00% Ordinary |
34 at £1 | Alan Watt 17.00% Ordinary |
34 at £1 | Irene Watt 17.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
12 November 2019 | Delivered on: 14 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole a one-half pro indiviso share in the subjects known as 211-213 west george street, glasgow G2 2LW being all and whole the subjects registered in the land register of scotland under title number GLA119511. Outstanding |
---|---|
28 October 2019 | Delivered on: 31 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 June 2016 | Director's details changed for Mr Colin Michael Taylor on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mrs Alison Suzanne Watt Taylor on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Alan James Watt on 2 June 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Alison Taylor on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
10 July 2015 | Sub-division of shares on 3 July 2015 (5 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Sub-division of shares on 3 July 2015 (5 pages) |
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 July 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 June 2014 (1 page) |
8 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
24 June 2014 | Appointment of Mrs Alison Suzanne Watt Taylor as a director (2 pages) |
24 June 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
24 June 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
24 June 2014 | Appointment of Alan James Watt as a director (2 pages) |
24 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
24 June 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL on 24 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
24 June 2014 | Appointment of Alison Taylor as a secretary (2 pages) |
24 June 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
24 June 2014 | Appointment of Mr Colin Michael Taylor as a director (2 pages) |
23 June 2014 | Company name changed mm&s (5831) LIMITED\certificate issued on 23/06/14
|
9 May 2014 | Incorporation (44 pages) |