M & M VENTURES LTD

James Young House Drumshoreland Road James Young House Drumshoreland Road, Livingston, EH53 0LQ, West Lothian
StatusACTIVE
Company No.SC417467
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

M & M VENTURES LTD is an active private limited company with number SC417467. It was incorporated 12 years, 3 months, 13 days ago, on 20 February 2012. The company address is James Young House Drumshoreland Road James Young House Drumshoreland Road, Livingston, EH53 0LQ, West Lothian.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mr Adam Stannard

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-06

Psc name: Manuela Mackay

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Stannard

Notification date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manuela Mackay

Notification date: 2019-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-01

Officer name: Mrs Manuela Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Hamish Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mackay

Termination date: 2019-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-01

Officer name: Hamish Mackay

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Hamish Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mrs Manuela Mackay

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBORN BROKERAGE LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:10136223
Status:ACTIVE
Category:Private Limited Company

ILG (LONDON) NOMINEE 2 LIMITED

OLD BREWERY HOUSE FIRST FLOOR,STANMORE,HA7 3HA

Number:11937357
Status:ACTIVE
Category:Private Limited Company

KUCIA LTD

ARC CAR WASH,WHITSABLE,CT5 3JE

Number:09194003
Status:ACTIVE
Category:Private Limited Company

LEASEKIT COMPANY LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:02900009
Status:ACTIVE
Category:Private Limited Company

PLAN FOR LIFE WEALTH MANAGEMENT LIMITED

39 STEEPLE CLOSE,POOLE,BH17 9BJ

Number:07487477
Status:ACTIVE
Category:Private Limited Company

THAMES CHASE TRUST LIMITED

C/O THAMES CHASE,PIKE LANE,RM14 3NS

Number:05687558
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source