Company NameT M M (Media) Limited
DirectorsDavid Kevin Maguire and Ronald Whitelaw Somerville
Company StatusLiquidation
Company NumberSC124586
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Kevin Maguire
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr Ronald Whitelaw Somerville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Middlemuir Road
Kirkintilloch
Glasgow
G66 4NA
Scotland
Secretary NameMr Ronald Whitelaw Somerville
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Middlemuir Road
Kirkintilloch
Glasgow
G66 4NA
Scotland
Director NameLawrie Dale McKean
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1990(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address76 Thornwood Drive
Glasgow
Lanarkshire
G11 7PR
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Financials

Year2000
Net Worth£5,256
Current Liabilities£44,910

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Next Accounts Due31 May 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due14 August 2016 (overdue)

Filing History

21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2002Registered office changed on 07/01/02 from: 36 hiddlemuir road lenzie glasgow G66 4NA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 36 hiddlemuir road lenzie glasgow G66 4NA (1 page)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 September 2000Return made up to 31/07/00; full list of members (6 pages)
18 September 2000Return made up to 31/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
7 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
6 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/08/95
(4 pages)
21 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/08/95
(4 pages)