MNS REALISATIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMNS REALISATIONS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC144478
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MNS REALISATIONS?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MNS REALISATIONS located?

    Registered Office Address
    292 St Vincent Street
    Glasgow
    G2 5TQ
    Undeliverable Registered Office AddressNo

    What were the previous names of MNS REALISATIONS?

    Previous Company Names
    Company NameFromUntil
    MCCLURE NAISMITH SERVICESMay 13, 1993May 13, 1993

    What are the latest filings for MNS REALISATIONS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2016

    Statement of capital on Apr 10, 2016

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alan Sturdy Thomson as a director on May 15, 2015

    1 pagesTM01

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Alan Sturdy Thomson on Nov 02, 2011

    2 pagesCH01

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alan Sturdy Thomson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Lycidas Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Morag Campbell on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed mcclure naismith services\certificate issued on 07/08/08
    2 pagesCERTNM

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    2 pages363s

    legacy

    2 pages363s

    legacy

    7 pages363s

    legacy

    6 pages363s

    Who are the officers of MNS REALISATIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    CAMPBELL, Morag
    292 St Vincent Street
    Glasgow
    G2 5TQ
    Director
    292 St Vincent Street
    Glasgow
    G2 5TQ
    ScotlandBritishSolicitor35738480001
    BROWN, Steven
    62 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Director
    62 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    BritishSolicitor70360001
    BURROW, Alistair Stewart
    Kintail 27 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    Director
    Kintail 27 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    ScotlandBritishSolicitor1238860006
    CAMPBELL, Peter Colin
    16 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    Director
    16 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    BritishSolictor1089790001
    SHANNAN, Robin Thomas
    9 Beaumont Gate
    G12 9EE Glasgow
    Director
    9 Beaumont Gate
    G12 9EE Glasgow
    ScotlandScottishSolicitor70310002
    THOMSON, Alan Sturdy
    292 St Vincent Street
    Glasgow
    G2 5TQ
    Director
    292 St Vincent Street
    Glasgow
    G2 5TQ
    ScotlandBritishSolicitor70300002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0