Company NameM&M Grahamston Ltd
DirectorsDavid Nisbet Thomson and Jaynene Barnfather
Company StatusActive
Company NumberSC072047
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 months ago)
Previous NameNu-Car Auto Salvage Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMichael Thomson
NationalityBritish
StatusCurrent
Appointed31 March 2000(19 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
Director NameMr David Nisbet Thomson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed16 February 2015(34 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
Director NameMrs Jaynene Barnfather
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
Director NamePatricia Ruth Duncan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 1998)
RoleHousewife
Correspondence Address6 Cathrine Grove
Boness
West Lothian
EH51 9UA
Scotland
Director NameEmma Fairley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1997)
RoleHousewife
Correspondence Address4 Central Drive
Stenhousemuir
Larbert
Stirlingshire
FK5 4DA
Scotland
Director NameJacqueline Fairley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1997)
RoleHousewife
Correspondence Address12 Strathmiglo Place
Stenhousemuir
FK5 4UQ
Scotland
Director NameMrs Margaret Looker Thomson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(8 years, 5 months after company formation)
Appointment Duration32 years, 5 months (resigned 31 May 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameMrs Margaret Looker Thomson
NationalityBritish
StatusResigned
Appointed12 December 1988(8 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Rowans
Crossbrae, Shieldhill
Falkirk
FK1 2EG
Scotland

Location

Registered AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£61,770
Current Liabilities£178,555

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (4 weeks from now)

Charges

23 September 1997Delivered on: 25 September 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 smith street,bainsford,falkirk.
Outstanding
20 June 1997Delivered on: 2 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23,037 square metres east of nirth main street & north of bothkennar road,carronshore,falkirk.
Outstanding
21 May 1997Delivered on: 5 June 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2543 square metres north of the roundel,middlefield industrial estate,falkirk.
Outstanding
21 May 1997Delivered on: 30 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.415 hectares by boyd street,falkirk.
Outstanding
17 October 1994Delivered on: 7 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2543 square metres of ground at middlefield industrial estate, falkirk (part of ground registered under title number stg 02773).
Outstanding
11 July 1983Delivered on: 17 August 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1.415 hectare at boyd street, falkirk.
Outstanding

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 September 2023Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to Crichton House Meeks Road Falkirk FK2 7EW on 20 September 2023 (1 page)
20 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
3 June 2021Notification of Dj&P Properties Ltd as a person with significant control on 31 May 2021 (2 pages)
3 June 2021Termination of appointment of Margaret Looker Thomson as a director on 31 May 2021 (1 page)
3 June 2021Appointment of Mrs Jaynene Barnfather as a director on 31 May 2021 (2 pages)
3 June 2021Cessation of David Nisbet Thomson as a person with significant control on 31 May 2021 (1 page)
3 June 2021Notification of David Nisbet Thomson as a person with significant control on 31 May 2021 (2 pages)
3 June 2021Cessation of Margaret Looker Thomson as a person with significant control on 31 May 2021 (1 page)
3 June 2021Notification of Jaynene Barnfather as a person with significant control on 31 May 2021 (2 pages)
3 June 2021Cessation of Jaynene Barnfather as a person with significant control on 31 May 2021 (1 page)
31 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
23 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
(3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 December 2018Director's details changed for Mr David Nisbet Thomson on 27 December 2018 (2 pages)
27 December 2018Secretary's details changed for Michael Thomson on 27 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Director's details changed for Mrs Margaret Looker Thomson on 27 December 2018 (2 pages)
28 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 September 2016Satisfaction of charge 7 in full (4 pages)
29 September 2016Satisfaction of charge 7 in full (4 pages)
28 September 2016Satisfaction of charge 6 in full (4 pages)
28 September 2016Satisfaction of charge 6 in full (4 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Satisfaction of charge 5 in full (4 pages)
5 August 2016Satisfaction of charge 4 in full (4 pages)
5 August 2016Satisfaction of charge 3 in full (4 pages)
5 August 2016Satisfaction of charge 3 in full (4 pages)
5 August 2016Satisfaction of charge 4 in full (4 pages)
5 August 2016Satisfaction of charge 5 in full (4 pages)
5 August 2016Satisfaction of charge 1 in full (4 pages)
5 August 2016Satisfaction of charge 1 in full (4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2015Appointment of Mr David Nisbet Thomson as a director on 16 February 2015 (2 pages)
24 February 2015Appointment of Mr David Nisbet Thomson as a director on 16 February 2015 (2 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Termination of appointment of Margaret Thomson as a secretary (1 page)
20 May 2011Termination of appointment of Margaret Thomson as a secretary (1 page)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Director's details changed for Margaret Looker Thomson on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Margaret Looker Thomson on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Margaret Looker Thomson on 1 October 2009 (2 pages)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 21 May 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 21/05/08; full list of members (3 pages)
29 October 2008Return made up to 21/05/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2007Return made up to 21/05/07; full list of members (2 pages)
4 July 2007Return made up to 21/05/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2006Return made up to 21/05/06; full list of members (2 pages)
17 August 2006Return made up to 21/05/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2005Return made up to 21/05/05; full list of members (2 pages)
15 November 2005Return made up to 21/05/05; full list of members (2 pages)
24 August 2004Return made up to 21/05/04; full list of members (8 pages)
24 August 2004Return made up to 21/05/04; full list of members (8 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 21/05/03; full list of members (8 pages)
23 September 2003Return made up to 21/05/03; full list of members (8 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 September 2002Return made up to 21/05/02; full list of members (8 pages)
16 September 2002Return made up to 21/05/02; full list of members (8 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Compulsory strike-off action has been discontinued (1 page)
7 November 2001Compulsory strike-off action has been discontinued (1 page)
7 November 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
12 October 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2000Return made up to 21/05/00; full list of members (8 pages)
24 July 2000Return made up to 21/05/00; full list of members (8 pages)
24 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 May 2000Director resigned (1 page)
6 May 2000Director resigned (1 page)
6 May 2000Director resigned (1 page)
6 May 2000Director resigned (1 page)
14 July 1999Return made up to 21/05/99; no change of members (4 pages)
14 July 1999Return made up to 21/05/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Return made up to 21/05/98; full list of members (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998Return made up to 21/05/98; full list of members (6 pages)
27 August 1998Director resigned (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Partic of mort/charge * (5 pages)
25 September 1997Partic of mort/charge * (5 pages)
2 September 1997Return made up to 21/05/97; no change of members (4 pages)
2 September 1997Return made up to 21/05/97; no change of members (4 pages)
2 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
5 June 1997Partic of mort/charge * (5 pages)
5 June 1997Partic of mort/charge * (5 pages)
30 May 1997Partic of mort/charge * (5 pages)
30 May 1997Partic of mort/charge * (5 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 July 1996Return made up to 21/05/96; full list of members (6 pages)
8 July 1996Return made up to 21/05/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
10 July 1995Return made up to 21/05/95; no change of members (4 pages)
10 July 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 July 1980Incorporation (13 pages)
9 July 1980Incorporation (13 pages)