Edinburgh
EH4 4GA
Scotland
Director Name | Mr Stephen Robert Oliver |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 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 | Andrew Kenneth Foreman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Vindex Services Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.actiongroup.org.uk |
---|
Registered Address | The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 December 2014 | Resolutions
|
4 December 2014 | Register(s) moved to registered inspection location Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (2 pages) |
4 December 2014 | Termination of appointment of Vindex Limited as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Vindex Limited as a director on 3 December 2014 (1 page) |
4 December 2014 | Register(s) moved to registered inspection location Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (2 pages) |
4 December 2014 | Register inspection address has been changed to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (1 page) |
4 December 2014 | Termination of appointment of Vindex Limited as a director on 3 December 2014 (1 page) |
4 December 2014 | Register inspection address has been changed to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (1 page) |
4 December 2014 | Resolutions
|
3 December 2014 | Appointment of Douglas Fulton Logan as a director on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Vindex Services Limted as a director on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to Norton Park Centre 57 Albion Road Edinburgh Scotland EH7 5QY on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Company name changed mm&s (5841) LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Stephen Robert Oliver as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Stephen Robert Oliver as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Andrew Kenneth Foreman as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Stephen Robert Oliver as a director on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Vindex Services Limted as a director on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to Norton Park Centre 57 Albion Road Edinburgh Scotland EH7 5QY on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Vindex Services Limted as a director on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to Norton Park Centre 57 Albion Road Edinburgh Scotland EH7 5QY on 3 December 2014 (1 page) |
3 December 2014 | Company name changed mm&s (5841) LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 December 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 December 2014 | Appointment of Douglas Fulton Logan as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Andrew Kenneth Foreman as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Douglas Fulton Logan as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Andrew Kenneth Foreman as a director on 3 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Christine Truesdale as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Christine Truesdale as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Christine Truesdale as a director on 1 December 2014 (1 page) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|