Glasgow
G13 1UB
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 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 | 10 November 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 2015(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
12 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
26 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
2 March 2016 | Current accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
2 March 2016 | Termination of appointment of Vindex Limited as a director on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Dugald Macaulay as a director on 2 March 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Appointment of Dugald Macaulay as a director on 2 March 2016 (2 pages) |
2 March 2016 | Current accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
2 March 2016 | Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to Apt 3/4 60 Southbrae Gardens Glasgow Scotland G13 1UB on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Vindex Limited as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Vindex Services Limited as a director on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to Apt 3/4 60 Southbrae Gardens Glasgow Scotland G13 1UB on 2 March 2016 (1 page) |
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Vindex Services Limited as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 March 2016 (1 page) |
26 February 2016 | Termination of appointment of Christine Truesdale as a director on 24 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Christine Truesdale as a director on 24 February 2016 (1 page) |
24 February 2016 | Company name changed mm&s (5901) LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Company name changed mm&s (5901) LIMITED\certificate issued on 24/02/16
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|