19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 October 2012(6 days after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(6 days after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Jennifer McKay |
---|---|
Status | Current |
Appointed | 31 March 2016(3 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2017(5 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Alistair Graham Ray 33.33% Ordinary |
---|---|
1 at £1 | John Mcdonagh 33.33% Ordinary |
1 at £1 | Michael Joseph Ryan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £960,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
12 March 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
3 July 2019 | Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
20 July 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
15 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
17 October 2017 | Notification of Aghinagh Limited as a person with significant control on 15 September 2017 (4 pages) |
17 October 2017 | Cessation of John Mcdonagh as a person with significant control on 15 September 2017 (2 pages) |
17 October 2017 | Cessation of John Mcdonagh as a person with significant control on 15 September 2017 (2 pages) |
17 October 2017 | Cessation of Michael Joseph Ryan as a person with significant control on 15 September 2017 (2 pages) |
17 October 2017 | Notification of Mm&S Jm Limited as a person with significant control on 15 September 2017 (4 pages) |
17 October 2017 | Notification of Jadin Limited as a person with significant control on 15 September 2017 (4 pages) |
17 October 2017 | Cessation of Alistair Graham Ray as a person with significant control on 15 September 2017 (2 pages) |
17 October 2017 | Cessation of Michael Joseph Ryan as a person with significant control on 15 September 2017 (2 pages) |
17 October 2017 | Cessation of Alistair Graham Ray as a person with significant control on 15 September 2017 (2 pages) |
17 October 2017 | Notification of Jadin Limited as a person with significant control on 15 September 2017 (4 pages) |
17 October 2017 | Notification of Aghinagh Limited as a person with significant control on 15 September 2017 (4 pages) |
17 October 2017 | Notification of Mm&S Jm Limited as a person with significant control on 15 September 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
14 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
17 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
17 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
8 October 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a director (3 pages) |
8 October 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
8 October 2012 | Appointment of John Mcdonagh as a director (3 pages) |
8 October 2012 | Appointment of Michael Joseph Ryan as a director (3 pages) |
8 October 2012 | Appointment of Michael Joseph Ryan as a director (3 pages) |
8 October 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a director (3 pages) |
8 October 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
8 October 2012 | Appointment of John Mcdonagh as a director (3 pages) |
4 October 2012 | Company name changed mm&s (5731) LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Company name changed mm&s (5731) LIMITED\certificate issued on 04/10/12
|
3 October 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
3 October 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
27 September 2012 | Incorporation (44 pages) |
27 September 2012 | Incorporation (44 pages) |