Edinburgh
EH3 8EX
Scotland
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 01 May 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 February 2022) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2015(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Jonathan Adam Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Leslie Robert Powell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2021 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
9 December 2019 | Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 December 2019 (2 pages) |
9 December 2019 | Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
9 December 2019 | Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages) |
9 December 2019 | Resolutions
|
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
12 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
14 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Leslie Robert Powell as a director on 17 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Leslie Robert Powell as a director on 17 December 2016 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Jonathan Adam Stanton on 1 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Jonathan Adam Stanton on 1 February 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Ms Gillian Kyle on 1 February 2016 (1 page) |
29 March 2016 | Secretary's details changed for Ms Gillian Kyle on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 20 Waterloo Street Glasgow G2 6DB Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 20 Waterloo Street Glasgow G2 6DB Scotland to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
4 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Leslie Robert Powell on 6 July 2015 (3 pages) |
14 July 2015 | Director's details changed for Mr Leslie Robert Powell on 6 July 2015 (3 pages) |
14 July 2015 | Director's details changed for Mr Leslie Robert Powell on 6 July 2015 (3 pages) |
9 July 2015 | Director's details changed for Mr Keith Andrew Ruddock on 6 July 2015 (3 pages) |
9 July 2015 | Director's details changed for Mr Keith Andrew Ruddock on 6 July 2015 (3 pages) |
9 July 2015 | Director's details changed for Mr Keith Andrew Ruddock on 6 July 2015 (3 pages) |
1 June 2015 | Appointment of Mr Jonathan Adam Stanton as a director on 27 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Jonathan Adam Stanton as a director on 27 May 2015 (2 pages) |
27 May 2015 | Company name changed mm&s (5869) LIMITED\certificate issued on 27/05/15
|
27 May 2015 | Company name changed mm&s (5869) LIMITED\certificate issued on 27/05/15
|
27 May 2015 | Termination of appointment of Vindex Services Limited as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Keith Andrew Ruddock as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Ms Leslie Robert Powell as a director on 27 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Vindex Limited as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Christine Truesdale as a director on 26 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Vindex Limited as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Keith Andrew Ruddock as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Ms Gillian Kyle as a secretary on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 20 Waterloo Street Glasgow G2 6DB on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Vindex Services Limited as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Ms Gillian Kyle as a secretary on 27 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Christine Truesdale as a director on 26 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 20 Waterloo Street Glasgow G2 6DB on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Ms Leslie Robert Powell as a director on 27 May 2015 (2 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|