MML (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC588540 |
Category | Private Limited Company |
Incorporated | 13 Feb 2018 |
Age | 6 years, 3 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
MML (SCOTLAND) LIMITED is an active private limited company with number SC588540. It was incorporated 6 years, 3 months, 16 days ago, on 13 February 2018. The company address is Suite 3a Broom Road East Suite 3a Broom Road East, Glasgow, G77 5LL, Scotland.
Company Fillings
Change of name request comments
Date: 30 May 2024
Category: Change-of-name
Type: NM06
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-09
Officer name: Mrs Ramiza Mohammed
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-09
Psc name: Mrs Ramiza Mohammed
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Erika Kennedy Watt
Change date: 2024-02-09
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Erika Kennedy Watt
Change date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change registered office address company with date old address new address
Date: 04 May 2022
Action Date: 04 May 2022
Category: Address
Type: AD01
Old address: 36-38 Washington Street Glasgow G3 8AZ Scotland
New address: Suite 3a Broom Road East Newton Mearns Glasgow G77 5LL
Change date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Capital allotment shares
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-18
Capital : 180 GBP
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Notification of a person with significant control
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Erika Kennedy Watt
Notification date: 2019-06-01
Documents
Appoint person director company with name date
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Erika Kennedy Watt
Appointment date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
Old address: 14-18 Hill Street Edinburgh EH2 3JZ Scotland
New address: 36-38 Washington Street Glasgow G3 8AZ
Change date: 2018-08-24
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-11
Old address: Blue Square Business Centre 272 Bath Street Glasgow G2 4JR Scotland
New address: 14-18 Hill Street Edinburgh EH2 3JZ
Documents
Change account reference date company current shortened
Date: 13 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-03-31
Documents
Some Companies
LLYGAD YR HAUL,CARMARTHEN,SA32 8NE
Number: | LP018933 |
Status: | ACTIVE |
Category: | Limited Partnership |
INDEPENDIENTE COMMUNICATIONS LIMITED
3 WATERY LANE,NORTHAMPTON,NN7 3LN
Number: | 06931919 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PRINCETON COURT 53-55 FELSHAM ROAD,LONDON,SW15 1AZ
Number: | 08870791 |
Status: | ACTIVE |
Category: | Private Limited Company |
LS BRAINTREE AND CASTLEFORD LIMITED PARTNERSHIP
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | LP009140 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 SOUTH END,CROYDON,CR0 1DN
Number: | 08142632 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LILAC CRESCENT,NOTTINGHAM,NG9 1PX
Number: | 11400021 |
Status: | ACTIVE |
Category: | Private Limited Company |