Company NameMDM Creations Limited
DirectorMax Peter Maciocia
Company StatusActive
Company NumberSC196066
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Max Peter Maciocia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 4 months
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameDonna Maria Maciocia
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleStudent
Correspondence Address125 Strathallan Drive
Kirkcaldy
Fife
KY2 5YP
Scotland
Secretary NameMaria Angela Watt
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address100a Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameDawn Maciocia
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Viewforth Street
Kirkcaldy
Fife
KY1 3DH
Scotland
Director NameMaria Angela Watt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2003)
RoleCleaning Contractor
Correspondence Address100a Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01383 729595
Telephone regionDunfermline

Location

Registered Address1 George Square, Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Dawn Maciocia
100.00%
Ordinary

Financials

Year2014
Net Worth£89,835
Cash£56,218
Current Liabilities£13,397

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Max Peter Maciocia on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Max Peter Maciocia on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
17 February 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
12 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 June 2008Return made up to 10/05/08; full list of members (3 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 January 2007Registered office changed on 22/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 January 2007Secretary's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2006Return made up to 10/05/06; full list of members (2 pages)
16 June 2005Return made up to 10/05/05; full list of members (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 January 2005Director resigned (1 page)
28 September 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 July 2004Return made up to 10/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Director resigned (1 page)
7 December 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
14 June 2002Return made up to 10/05/02; full list of members (7 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page)
21 September 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
20 June 2001Return made up to 10/05/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
4 July 2000Return made up to 10/05/00; full list of members (6 pages)
11 May 1999Secretary resigned (1 page)
10 May 1999Incorporation (15 pages)