Glasgow
G2 1AL
Scotland
Director Name | Ms Sophie Louise Yule |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2015(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
1 September 2015 | Change of share class name or designation (2 pages) |
31 August 2015 | Termination of appointment of Vindex Services Limited as a director on 27 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Christine Truesdale as a director on 27 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Vindex Limited as a director on 27 August 2015 (1 page) |
31 August 2015 | Appointment of Ms Sara Louise Bell as a director on 27 August 2015 (2 pages) |
31 August 2015 | Appointment of Sophie Louise Yule as a director on 27 August 2015 (2 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
27 August 2015 | Company name changed mm&s (5888) LIMITED\certificate issued on 27/08/15
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|