The Murray Road
East Kilbride
G75 0BH
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(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 | 22 July 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 2 Walkinshaw Street Johnstone PA5 8AB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
27 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
---|---|
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
22 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 22 December 2016 (1 page) |
2 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 2 August 2017 (1 page) |
27 July 2017 | Cessation of Vindex Limited as a person with significant control on 22 December 2016 (1 page) |
27 July 2017 | Cessation of Vindex Limited as a person with significant control on 22 December 2016 (1 page) |
27 July 2017 | Cessation of Vindex Limited as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Scott Gordon Brown as a person with significant control on 22 December 2016 (2 pages) |
27 July 2017 | Notification of Scott Gordon Brown as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Cessation of Vindex Limited as a person with significant control on 27 July 2017 (1 page) |
23 June 2017 | Registered office address changed from 67 Merkland Square Kirkintilloch G66 3SJ United Kingdom to 21 Murray Square the Murray Road East Kilbride G75 0BH on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 67 Merkland Square Kirkintilloch G66 3SJ United Kingdom to 21 Murray Square the Murray Road East Kilbride G75 0BH on 23 June 2017 (1 page) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
23 December 2016 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to 67 Merkland Square Kirkintilloch G66 3SJ on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to 67 Merkland Square Kirkintilloch G66 3SJ on 23 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Christine Truesdale as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
22 December 2016 | Termination of appointment of Vindex Services Limited as a director on 22 December 2016 (1 page) |
22 December 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
22 December 2016 | Appointment of Mr Scott Gordon Brown as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Vindex Limited as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Christine Truesdale as a director on 22 December 2016 (1 page) |
22 December 2016 | Company name changed mm&s (5934) LIMITED\certificate issued on 22/12/16
|
22 December 2016 | Appointment of Mr Scott Gordon Brown as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Vindex Limited as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Vindex Services Limited as a director on 22 December 2016 (1 page) |
22 December 2016 | Company name changed mm&s (5934) LIMITED\certificate issued on 22/12/16
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|