Company NameMM&S (Pumphouse) Trustees Limited
Company StatusDissolved
Company NumberSC482482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameGlasgow Harbour (Pumphouse) Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Sydney Haniford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Iain Gordon Macniven
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Company name changed glasgow harbour (pumphouse) trustees LIMITED\certificate issued on 05/11/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 November 2015Company name changed glasgow harbour (pumphouse) trustees LIMITED\certificate issued on 05/11/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 November 2015Annual return made up to 18 July 2015 no member list (3 pages)
4 November 2015Annual return made up to 18 July 2015 no member list (3 pages)
18 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
18 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)