19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(6 days after company formation) |
Appointment Duration | 10 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 | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(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 Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2013(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Jennifer McKay |
---|---|
Status | Resigned |
Appointed | 31 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 |
2 at £1 | Dalmore Capital 5 Gp Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,198 |
Current Liabilities | £1,679,523 |
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 | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
---|---|
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
3 July 2019 | Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page) |
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) |
5 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (17 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 | 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) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
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 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
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) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 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) |
27 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 September 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page) |
10 September 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page) |
29 October 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
29 October 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
29 October 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
29 October 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
25 October 2013 | Appointment of Mr. John Mcdonagh as a director (3 pages) |
25 October 2013 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
25 October 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
25 October 2013 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
25 October 2013 | Appointment of Alistair Graham Ray as a director (3 pages) |
25 October 2013 | Appointment of Alistair Graham Ray as a director (3 pages) |
25 October 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
25 October 2013 | Appointment of Mr. John Mcdonagh as a director (3 pages) |
21 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
21 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
18 October 2013 | Company name changed mm&s (5787) LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Company name changed mm&s (5787) LIMITED\certificate issued on 18/10/13
|
15 October 2013 | Termination of appointment of Christine Truesdale as a director (2 pages) |
15 October 2013 | Termination of appointment of Christine Truesdale as a director (2 pages) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|