Glasgow
G2 2LB
Scotland
Director Name | Mrs Shona Snowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(5 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverdunning House Dunning Perth PH2 0QG Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 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 | 07 October 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
13 October 2021 | Director's details changed for Mr Gordon Somerville Snowie on 5 October 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 July 2021 | Previous accounting period extended from 29 October 2020 to 31 March 2021 (1 page) |
9 November 2020 | Appointment of Mrs Shona Snowie as a director on 1 November 2020 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 July 2020 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 2 July 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Gordon Somerville Snowie on 2 July 2020 (2 pages) |
2 July 2020 | Change of details for Mr Gordon Somerville Snowie as a person with significant control on 2 July 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 September 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
15 December 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2015 (1 page) |
10 December 2015 | Change of share class name or designation (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
10 December 2015 | Change of share class name or designation (2 pages) |
9 December 2015 | Appointment of Mr Gordon Somerville Snowie as a director on 8 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Gordon Somerville Snowie as a director on 8 December 2015 (2 pages) |
9 December 2015 | Company name changed mm&s (5896) LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Termination of appointment of Vindex Services Limited as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Vindex Services Limited as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Vindex Limited as a director on 8 December 2015 (1 page) |
9 December 2015 | Company name changed mm&s (5896) LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Termination of appointment of Vindex Limited as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Christine Truesdale as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Christine Truesdale as a director on 8 December 2015 (1 page) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|