Perth
PH2 7LS
Scotland
Director Name | Mr Liam Hardie Stewart |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mr William Hardie Stewart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mrs Sheena Jackson Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 months, 1 week after company formation) |
Appointment Duration | 8 years |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(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 James Cameron Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Tofthill Glencarse Perth PH2 7LS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
25 February 2019 | Delivered on: 1 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 October 2015 | Delivered on: 31 October 2015 Persons entitled: James Cameron Stewart Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 29 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
19 February 2024 | Group of companies' accounts made up to 31 May 2023 (40 pages) |
---|---|
15 January 2024 | Change of details for Mr William Hardie Stewart as a person with significant control on 6 April 2016 (2 pages) |
18 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
13 February 2023 | Group of companies' accounts made up to 31 May 2022 (39 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 December 2021 | Group of companies' accounts made up to 31 May 2021 (40 pages) |
10 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
27 May 2021 | Group of companies' accounts made up to 31 May 2020 (36 pages) |
20 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 March 2020 | Group of companies' accounts made up to 31 May 2019 (36 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
28 March 2019 | Cancellation of shares. Statement of capital on 26 February 2019
|
28 March 2019 | Purchase of own shares. (3 pages) |
21 March 2019 | Satisfaction of charge SC5098010002 in full (1 page) |
21 March 2019 | Satisfaction of charge SC5098010001 in full (1 page) |
20 March 2019 | Termination of appointment of James Cameron Stewart as a director on 26 February 2019 (1 page) |
1 March 2019 | Registration of charge SC5098010003, created on 25 February 2019 (18 pages) |
1 March 2019 | Second filing of a statement of capital following an allotment of shares on 21 October 2015
|
27 February 2019 | Group of companies' accounts made up to 31 May 2018 (36 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 February 2018 | Group of companies' accounts made up to 31 May 2017 (34 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Alterations to floating charge SC5098010001 (26 pages) |
2 November 2015 | Alterations to floating charge SC5098010001 (26 pages) |
31 October 2015 | Alterations to floating charge SC5098010002 (23 pages) |
31 October 2015 | Alterations to floating charge SC5098010002 (23 pages) |
31 October 2015 | Registration of charge SC5098010002, created on 21 October 2015 (19 pages) |
31 October 2015 | Registration of charge SC5098010002, created on 21 October 2015 (19 pages) |
29 October 2015 | Registration of charge SC5098010001, created on 21 October 2015 (17 pages) |
29 October 2015 | Registration of charge SC5098010001, created on 21 October 2015 (17 pages) |
8 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
21 August 2015 | Company name changed mm&s (5882) LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Company name changed mm&s (5882) LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
12 August 2015 | Termination of appointment of Vindex Limited as a director on 12 August 2015 (1 page) |
12 August 2015 | Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
12 August 2015 | Appointment of Mr James Cameron Stewart as a director on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Vindex Limited as a director on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr William Hardie Stewart as a director on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Vindex Services Limited as a director on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Douglas William Baxter as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr James Cameron Stewart as a director on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 August 2015 (1 page) |
12 August 2015 | Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
12 August 2015 | Appointment of Mr William Hardie Stewart as a director on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Liam Hardie Stewart as a director on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to Tofthill Glencarse Perth Scotland PH2 7LS on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to Tofthill Glencarse Perth Scotland PH2 7LS on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Vindex Services Limited as a director on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Liam Hardie Stewart as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Douglas William Baxter as a director on 12 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Christine Truesdale as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christine Truesdale as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christine Truesdale as a director on 4 August 2015 (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|