Glasgow
G2 1AL
Scotland
Director Name | Mr Michael Raymond Robins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX 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 | Mr Martin Gerald Rees |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mossland Drive Hillington Park Glasgow G52 4FA 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 |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 September 2016 | Delivered on: 26 September 2016 Persons entitled: Clydesdales Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
31 July 2017 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 6 Mossland Drive Hillington Park Glasgow G52 4FA on 31 July 2017 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
26 September 2016 | Registration of charge SC5114820001, created on 14 September 2016 (15 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
21 October 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 October 2015 (1 page) |
21 October 2015 | Current accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
21 October 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 October 2015 (1 page) |
16 October 2015 | Resolutions
|
14 October 2015 | Appointment of Mr Martin Gerald Rees as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Dr Roger William Lucas as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Martin Gerald Rees as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Michael Raymond Robins as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Michael Raymond Robins as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Dr Roger William Lucas as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Vindex Services Limited as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vindex Limited as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vindex Limited as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Vindex Services Limited as a director on 9 October 2015 (1 page) |
8 October 2015 | Company name changed mm&s (5889) LIMITED\certificate issued on 08/10/15
|
7 October 2015 | Termination of appointment of Christine Truesdale as a director on 6 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Christine Truesdale as a director on 6 October 2015 (1 page) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|