Renfrew
PA4 8WF
Scotland
Director Name | Dr William Hossack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1990) |
Role | Medical Practitioner |
Correspondence Address | Kincraig MacDuff AB44 1RP Scotland |
Director Name | Andrew Third |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Hillhead House Lonmay Fraserburgh Aberdeenshire AB43 8SP Scotland |
Director Name | John Third |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 73 Strichen Road Fraserburgh Aberdeenshire AB43 5SA Scotland |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(26 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Director Name | Mr Brian Charles Milne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(26 years, 9 months after company formation) |
Appointment Duration | 33 years, 12 months (resigned 23 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(32 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP Scotland |
Director Name | Mr Graeme Alexander Carling |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bardrochat House Smiddy Road Newtyle Blairgowrie Perthshire PH12 8TB Scotland |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Secretary Name | Mr Brian Charles Milne |
---|---|
Status | Resigned |
Appointed | 30 June 2018(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 January 2024) |
Role | Company Director |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1988(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 1991) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Website | mmiltd.com |
---|
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
64.7k at £1 | Keytouch LTD 98.48% Ordinary |
---|---|
700 at £1 | Mancunian Mercantile Investments LTD 1.06% Ordinary |
100 at £1 | Brian Charles Milne 0.15% Ordinary |
100 at £1 | James Houstoun 0.15% Ordinary |
100 at £1 | Michael John Bracegirdle 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,181 |
Cash | £134,413 |
Current Liabilities | £183,881 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
22 June 1987 | Delivered on: 7 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: All sums which are now or which may be at credit of a deposit account with the bank in the name of the company. Outstanding |
---|---|
11 October 1978 | Delivered on: 1 November 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ice plant at ballast quay peterhead cold store at ballast ind estate peterhead. Outstanding |
7 July 1978 | Delivered on: 14 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ice plant at ballast quay peterhead cold store at ballast ind estate peterhead. Outstanding |
18 June 1973 | Delivered on: 26 June 1973 Persons entitled: White Fish Authority Classification: Agreement Secured details: £39,336 of which £29661 has already been secured. Particulars: Property in peterhead. Outstanding |
16 May 1972 | Delivered on: 16 May 1972 Persons entitled: White Fish Authority Classification: Standard security Secured details: All sums due or to become due not exceeding £29,661. Particulars: Heritable property in peterhead, aberdeen. Outstanding |
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 June 2000 | Delivered on: 16 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at blackhouse industrial estate, peterhead. Outstanding |
22 December 1987 | Delivered on: 30 December 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 2,976 igm, southeast of sout douglas st, clydebank. Outstanding |
14 July 1968 | Delivered on: 18 July 1968 Persons entitled: White Fish Authority Classification: Assignation & agreement Secured details: All sums due or to become due but not exceeding £31,900 of principal as provided for the said agreement. Particulars: Heritable property on the ballest jetty of the south harbour of peterhead. Outstanding |
28 April 1975 | Delivered on: 28 April 1975 Persons entitled: The County Council of Aberdeen Classification: A registered charge Secured details: £48,000. Particulars: Cold store at mains of blackhouse peterhead industrial estate. Fully Satisfied |
23 April 1980 | Delivered on: 30 April 1980 Satisfied on: 9 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cold store at maconochie road, fraserburgh aberdeenshire. Fully Satisfied |
16 October 1974 | Delivered on: 21 October 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: For securiing £48,000. due to. Particulars: Proceeds of loan from aberdeen county council. Fully Satisfied |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Brian Charles Milne as a secretary on 30 June 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
27 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
27 February 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
6 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
6 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Brian Milne on 28 December 2012 (2 pages) |
1 February 2013 | Director's details changed for Brian Milne on 28 December 2012 (2 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page) |
7 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
7 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
15 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
15 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 November 2008 | Director's change of particulars / brian milne / 24/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / brian milne / 24/11/2008 (1 page) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
30 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Partic of mort/charge * (5 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
30 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 June 2000 | Partic of mort/charge * (6 pages) |
16 June 2000 | Partic of mort/charge * (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
23 June 1999 | Full accounts made up to 31 May 1998 (14 pages) |
23 June 1999 | Full accounts made up to 31 May 1998 (14 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 May 1997 (15 pages) |
14 July 1998 | Full accounts made up to 31 May 1997 (15 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 31 May 1996 (18 pages) |
3 June 1997 | Full accounts made up to 31 May 1996 (18 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
15 October 1996 | £ sr 2943@1 30/06/95 (1 page) |
15 October 1996 | £ sr 2943@1 30/06/95 (1 page) |
15 October 1996 | £ ic 96904/96801 19/09/96 £ sr 103@1=103 (1 page) |
15 October 1996 | £ ic 96904/96801 19/09/96 £ sr 103@1=103 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 May 1995 (16 pages) |
1 July 1996 | Full accounts made up to 31 May 1995 (16 pages) |
6 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
6 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
31 July 1995 | Accounts for a small company made up to 31 May 1994 (16 pages) |
31 July 1995 | Accounts for a small company made up to 31 May 1994 (16 pages) |
30 June 1994 | £ ic 97650/96904 06/06/94 £ sr 746@1=746 (1 page) |
30 June 1994 | £ ic 97650/96904 06/06/94 £ sr 746@1=746 (1 page) |
22 June 1994 | Resolutions
|
22 June 1994 | Resolutions
|
14 June 1994 | £ ic 98650/97650 18/04/94 £ sr 1000@1=1000 (1 page) |
14 June 1994 | £ ic 98650/97650 18/04/94 £ sr 1000@1=1000 (1 page) |
3 June 1994 | Resolutions
|
3 June 1994 | Resolutions
|
19 July 1991 | £ ic 100000/98650 12/06/91 £ sr 1350@1=1350 (1 page) |
19 July 1991 | £ ic 100000/98650 12/06/91 £ sr 1350@1=1350 (1 page) |
1 July 1991 | Memorandum and Articles of Association (10 pages) |
1 July 1991 | Resolutions
|
1 July 1991 | Memorandum and Articles of Association (10 pages) |
1 July 1991 | Resolutions
|
9 February 1990 | Dec mort/charge 1508 (3 pages) |
9 February 1990 | Dec mort/charge 1508 (3 pages) |
30 December 1987 | Partic of mort/charge 11924 (3 pages) |
30 December 1987 | Partic of mort/charge 11924 (3 pages) |
7 July 1987 | Partic of mort/charge 6320 (3 pages) |
7 July 1987 | Partic of mort/charge 6320 (3 pages) |