Dumbarton
G82 4BS
Scotland
Secretary Name | Miss Mairi Mackenzie Scott Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 0/2 9 Braidholm Crescent Giffnock Glasgow G46 6HH Scotland |
Director Name | Gavin Roy Almanza |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 October 1999) |
Role | Managing Director |
Correspondence Address | Woodside Cottage 25 Blackwell Lane Darlington County Durham DL3 8QF |
Director Name | Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2002) |
Role | Accountant |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Director Name | Brooks George Mileson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2002) |
Role | Managing Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Director Name | Robert James Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2002) |
Role | Group Managing Director |
Correspondence Address | The Knoll Linden Avenue Darlington County Durham DL3 8PN |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 42 Earls Drive Low Fell Gateshead Tyne & Wear NE9 6AA |
Director Name | Mr Richard McKenzie Scott |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kennedy Court Giffnock Glasgow G46 6HH Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 23 February 1999(5 days after company formation) |
Appointment Duration | 2 weeks (resigned 09 March 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(5 days after company formation) |
Appointment Duration | 2 weeks (resigned 09 March 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | leaseguard.co.uk |
---|
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
256k at £1 | Mms Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,004 |
Cash | £134,332 |
Current Liabilities | £163,090 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 16 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2024 (5 months from now) |
18 February 2000 | Delivered on: 24 February 2000 Satisfied on: 12 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
---|---|
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (2 pages) |
13 March 2015 | Secretary's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (1 page) |
26 February 2015 | Resolutions
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Richard Scott as a director (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 20 October 2013
|
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
4 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mairi Mackenzie Scott on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Richard Mckenzie Scott on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Richard Mckenzie Scott on 1 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Mairi Mackenzie Scott on 1 November 2009 (2 pages) |
22 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
5 September 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
8 February 2005 | Ad 20/04/04--------- £ si 100000@1=100000 £ ic 75000/175000 (2 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 June 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
9 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Ad 25/08/03--------- £ si 25000@1=25000 £ ic 15001/40001 (2 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
2 April 2003 | Ad 30/10/02--------- £ si 30000@1 (2 pages) |
19 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | £ nc 10000/50000 01/07/02 (1 page) |
25 July 2002 | Ad 01/07/02--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Nc inc already adjusted 16/04/02 (1 page) |
5 June 2002 | Ad 16/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page) |
20 March 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
27 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Auditor's resignation (1 page) |
20 February 2002 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
2 May 2001 | Return made up to 18/02/01; no change of members (7 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 March 2001 | Return made up to 18/02/00; full list of members (7 pages) |
24 February 2000 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 March 1999 | New director appointed (2 pages) |
9 March 1999 | £ nc 100/1000 23/02/99 (1 page) |
9 March 1999 | Resolutions
|
1 March 1999 | Company name changed formglaze LIMITED\certificate issued on 02/03/99 (2 pages) |
18 February 1999 | Incorporation (12 pages) |