General information

Name:

Multex Ltd

Office Address:

C/o French Duncan Llp 10th Floor 133 Finnieston Street G3 8HB Glasgow

Number: SC132632

Incorporation date: 1991-06-27

Dissolution date: 2021-10-15

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.multex.co.uk

Description

Data updated on:

1991 marks the beginning of Multex Limited, the company which was situated at C/o French Duncan Llp 10th Floor, 133 Finnieston Street in Glasgow. It was started on 1991-06-27. Its Companies House Reg No. was SC132632 and the company post code was G3 8HB. It had been on the British market for thirty years until 2021-10-15. Registered as Multex Engineering, this firm used the business name until 1998, the year it was replaced by Multex Limited.

The directors were: John M. arranged to perform management duties in 2015 in April and David W. arranged to perform management duties in 1991.

Executives who had control over the firm were as follows: John M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Multex Limited 1998-03-13
  • Multex Engineering Limited 1991-06-27

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 14 April 2015

Latest update: 22 February 2024

David W.

Role: Secretary

Appointed: 29 July 1991

Latest update: 22 February 2024

David W.

Role: Director

Appointed: 29 July 1991

Latest update: 22 February 2024

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 08 August 2020
Confirmation statement last made up date 27 June 2019
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-10-02
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 27 November 2013
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 February 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 January 2016
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019 (AA)
filed on: 27th, November 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
30
Company Age

Closest Companies - by postcode