Company NameM.M.S. Management Services Limited
DirectorMairi Mackenzie Scott
Company StatusActive
Company NumberSC143477
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Previous NameChangefree Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Mairi Mackenzie Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 week, 3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/2 9 Braidholm Crescent
Giffnock
Glasgow
G46 6HH
Scotland
Secretary NameMiss Mairi Mackenzie Scott
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 week, 3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/2 9 Braidholm Crescent
Giffnock
Glasgow
G46 6HH
Scotland
Director NameMr Richard McKenzie Scott
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 3 days after company formation)
Appointment Duration20 years, 9 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kennedy Court
Giffnock
Glasgow
G46 6HH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 St. Enoch Square
Ballantyne & Co
Glasgow
G1 4AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mairi Mackenzie Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£100,022
Cash£50
Current Liabilities£258,712

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

25 January 2024Unaudited abridged accounts made up to 30 April 2023 (6 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 30 April 2022 (6 pages)
5 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
6 January 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
18 May 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
31 March 2021Change of details for Ms Mairi Mackenzie Scott as a person with significant control on 19 December 2020 (2 pages)
25 June 2020Registered office address changed from 0/2 9 Braidholm Crescent Giffnock Glasgow G46 6HH Scotland to 60 st. Enoch Square Ballantyne & Co Glasgow G1 4AW on 25 June 2020 (1 page)
25 June 2020Change of details for Ms Mairi Mackenzie Scott as a person with significant control on 24 June 2020 (2 pages)
13 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 January 2020Registered office address changed from Suite 2 Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW Scotland to 0/2 9 Braidholm Crescent Giffnock Glasgow G46 6HH on 23 January 2020 (1 page)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 March 2019Registered office address changed from Claremont Lodge 24 Auchingramont Road Hamilton South Lanarkshire ML3 6JT to Suite 2 Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW on 6 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Director's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (2 pages)
30 March 2015Secretary's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (1 page)
30 March 2015Director's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (2 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Secretary's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Termination of appointment of Richard Scott as a director (1 page)
6 May 2014Termination of appointment of Richard Scott as a director (1 page)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 April 2008Director and secretary's change of particulars / mairi scott / 03/04/2008 (1 page)
3 April 2008Director and secretary's change of particulars / mairi scott / 03/04/2008 (1 page)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 April 2007Return made up to 25/03/07; full list of members (2 pages)
5 April 2007Return made up to 25/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 April 2006Return made up to 25/03/06; full list of members (2 pages)
12 April 2006Return made up to 25/03/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Return made up to 25/03/05; full list of members (3 pages)
11 April 2005Return made up to 25/03/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 June 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
28 June 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
19 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 March 2003Return made up to 25/03/03; full list of members (7 pages)
25 March 2003Return made up to 25/03/03; full list of members (7 pages)
11 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
15 March 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
15 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 March 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 August 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 October 1999Return made up to 25/03/99; full list of members (6 pages)
4 October 1999Return made up to 25/03/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Registered office changed on 19/01/99 from: 9 kennedy court braidholm crescent giffnock glasgow G46 6HH (1 page)
19 January 1999Registered office changed on 19/01/99 from: 9 kennedy court braidholm crescent giffnock glasgow G46 6HH (1 page)
13 July 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (1 page)
2 February 1998Full accounts made up to 31 March 1997 (1 page)
8 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Full accounts made up to 31 March 1996 (1 page)
11 February 1997Full accounts made up to 31 March 1996 (1 page)
10 April 1996Return made up to 25/03/96; no change of members (4 pages)
10 April 1996Return made up to 25/03/96; no change of members (4 pages)