Company NameMMN Limited
DirectorMohamed Marwan Naama
Company StatusActive
Company NumberSC189313
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mohamed Marwan Naama
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySyrian
StatusCurrent
Appointed27 April 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address15 Mid Liberton
Edinburgh
Midlothian
EH16 5QT
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusCurrent
Appointed27 April 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressC/O Dla Piper Scotland Llp
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

143k at £1Mohammed Marwan Naama
100.00%
Ordinary

Financials

Year2014
Net Worth£9,834
Cash£64,889
Current Liabilities£188,916

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

7 July 2000Delivered on: 18 July 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 249 portobello high street, edinburgh.
Outstanding
28 May 1999Delivered on: 10 June 1999
Persons entitled: Tsb Bank 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

30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 143,001
(4 pages)
7 October 2015Director's details changed for Mohammed Marwan Naama on 30 September 2014 (2 pages)
7 October 2015Secretary's details changed for Secretar Securities Limited on 30 September 2014 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 143,001
(14 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 11 September 2013
Statement of capital on 2013-10-07
  • GBP 143,001
(14 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 October 2012Annual return made up to 11 September 2012 (15 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (7 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 11/09/08; no change of members (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 18/10/07
(6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 September 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 October 2004Return made up to 11/09/04; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
18 September 2003Return made up to 11/09/03; full list of members (6 pages)
5 August 2003Registered office changed on 05/08/03 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 September 2002Return made up to 11/09/02; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
16 October 2001Return made up to 11/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
27 February 2001Full accounts made up to 30 September 1999 (11 pages)
4 October 2000Return made up to 11/09/00; full list of members (6 pages)
18 July 2000Partic of mort/charge * (5 pages)
24 March 2000Statement of affairs (8 pages)
24 March 2000Ad 30/04/99--------- £ si 143000@1 (2 pages)
23 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 October 1999Registered office changed on 07/10/99 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page)
12 August 1999Registered office changed on 12/08/99 from: napier house 27 thistle street edinburgh midlothian EH2 1BS (1 page)
10 June 1999Partic of mort/charge * (6 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New director appointed (2 pages)
6 May 1999Registered office changed on 06/05/99 from: 249 west george street glasgow G2 4RB (1 page)
30 April 1999Company name changed quillco 54 LIMITED\certificate issued on 03/05/99 (2 pages)
11 September 1998Incorporation (19 pages)