Company NameMMR Limited
DirectorsMartin Peter Richardson and Alyn John Richardson
Company StatusActive
Company NumberSC108528
CategoryPrivate Limited Company
Incorporation Date6 January 1988(36 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Peter Richardson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 12 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 12 Talla Park
Kinross
Perth & Kinross
KY13 8AB
Scotland
Secretary NameMr Alyn John Richardson
StatusCurrent
Appointed26 October 2011(23 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address10 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Alyn John Richardson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameJames Clark
NationalityBritish
StatusResigned
Appointed31 March 1989(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 04 April 1990)
RoleCompany Director
Correspondence Address28 Struan Place
Inverkeithing
Fife
KY11 1NF
Scotland
Director NameElizabeth Richardson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressOaksdown
Ardgairney
Cleish
Perth & Kinross
KY13 0LG
Scotland
Secretary NameElizabeth Richardson
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressOaksdown
Ardgairney
Cleish
Perth & Kinross
KY13 0LG
Scotland
Director NameMr Murray Hain
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 November 2011)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address68 Commercial Road
Ladybank
Fife
KY15 7JS
Scotland
Secretary NameMr Murray Hain
NationalityBritish
StatusResigned
Appointed18 December 2001(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Commercial Road
Ladybank
Fife
KY15 7JS
Scotland

Contact

Websitetjross.co.uk
Telephone01337 860318
Telephone regionLadybank

Location

Registered Address10 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Martin P. Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£55,021
Cash£75,700
Current Liabilities£333,738

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

11 May 2018Delivered on: 25 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the property known as 10 faraday road, southfield industrial estate, glenrothes, KY6 2RU shown shaded blue on the plan annexed thereto including the inner half severed medially of the mutual internal wall of the building on the adjoining property known as 9 faraday road, aforsaids; which subjects from part and portion of the subjects registered under title number FFE236563.
Outstanding
12 May 2018Delivered on: 16 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 faraday road, douthfield industrial estate, glenrothes foming the part of the eastmost internal wall of the building known as 9 faraday road. FFE23653.
Outstanding
24 April 2018Delivered on: 4 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 September 1997Delivered on: 2 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: End terrace of 106 tweed street, dunfermilne, fife.
Outstanding
21 March 1988Delivered on: 29 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 March 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Appointment of Mr Alyn John Richardson as a director on 26 September 2016 (2 pages)
27 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 101
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 101
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 101
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 101
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 101
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Memorandum and Articles of Association (6 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Murray Hain as a director (1 page)
1 December 2011Appointment of Mr Alyn John Richardson as a secretary (1 page)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members required directors to cal gen meeting/sec 303 13/10/2011
(1 page)
26 October 2011Termination of appointment of Murray Hain as a secretary (1 page)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Murray Hain on 7 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Murray Hain on 7 December 2009 (2 pages)
18 December 2009Secretary's details changed for Murray Hain on 7 December 2009 (1 page)
18 December 2009Secretary's details changed for Murray Hain on 7 December 2009 (1 page)
18 December 2009Register inspection address has been changed (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 07/12/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Return made up to 07/12/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
6 November 2003Director resigned (1 page)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Return made up to 07/12/02; full list of members (7 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
6 February 2002Return made up to 07/12/01; full list of members (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
17 January 2001Return made up to 07/12/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Return made up to 07/12/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1998Return made up to 07/12/97; full list of members (6 pages)
2 October 1997Partic of mort/charge * (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1996Return made up to 07/12/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 March 1988Partic of mort/charge 3302 (3 pages)
6 January 1988Incorporation (19 pages)