Company NameM & M Company Secretaries Limited
Company StatusActive
Company NumberSC217381
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Andrew Russell Diamond
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDavid George Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Alasdair William Donald Cummings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameIan Robert Mitchell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed08 October 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameBrian Ralph Abrams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameMr John Andrew Crandles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Forrester Road
Edinburgh
EH12 8AB
Scotland
Director NameAlison Gaynor Crawford
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address12 Greenhill Gardens
Edinburgh
EH10 4BW
Scotland
Director NameAnn Henderson Forrest
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Belgrave Road
Edinburgh
EH12 6NQ
Scotland
Director NameAllan Charles Crocker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameAlison Gaynor Crawford
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address12 Greenhill Gardens
Edinburgh
EH10 4BW
Scotland
Secretary NameBrian Ralph Abrams
NationalityBritish
StatusResigned
Appointed23 June 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NamePeter David Tweedie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(11 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 October 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr David Ian Lindgren
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr James Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Douglas Roberts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Douglas Andrew Roberts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelindsays.co.uk
Telephone0131 2291212
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lindsays Trustees & Executors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (2 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 4 weeks from now)

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 April 2016Director's details changed for David George Wood on 28 March 2016 (2 pages)
8 April 2016Director's details changed for Mr Alasdair William Donald Cummings on 28 March 2016 (2 pages)
8 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 April 2016 (1 page)
8 April 2016Director's details changed for Allan Charles Crocker on 28 March 2016 (2 pages)
8 April 2016Director's details changed for Peter David Tweedie on 28 March 2016 (2 pages)
8 April 2016Director's details changed for Mr Andrew Russell Diamond on 28 March 2016 (2 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(7 pages)
8 April 2016Director's details changed for Alastair John Keatinge on 28 March 2016 (2 pages)
8 April 2016Director's details changed for Mr David Ian Lindgren on 28 March 2016 (2 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2015 (1 page)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(10 pages)
15 April 2015Appointment of Douglas Roberts as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Douglas Roberts as a director on 1 April 2015 (2 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 April 2014Termination of appointment of James Millar as a director (1 page)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(11 pages)
3 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 April 2014 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (11 pages)
4 April 2013Director's details changed for Andrew Russell Diamond on 8 October 2012 (2 pages)
4 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 April 2013 (1 page)
4 April 2013Director's details changed for Andrew Russell Diamond on 8 October 2012 (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 October 2012Appointment of Lindsays as a secretary (3 pages)
25 October 2012Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 25 October 2012 (2 pages)
25 October 2012Appointment of David Ian Lindgren as a director (3 pages)
25 October 2012Termination of appointment of Ann Forrest as a director (2 pages)
25 October 2012Appointment of Mr James Allan Millar as a director (3 pages)
25 October 2012Appointment of Alastair John Keatinge as a director (3 pages)
25 October 2012Appointment of David George Wood as a director (3 pages)
25 October 2012Appointment of Peter David Tweedie as a director (3 pages)
25 October 2012Appointment of Alasdair William Donald Cummings as a director (3 pages)
25 October 2012Termination of appointment of Brian Abrams as a secretary (2 pages)
25 October 2012Termination of appointment of Brian Abrams as a director (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
16 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 September 2009Registered office changed on 01/09/2009 from 8 walker street edinburgh midlothian EH3 7LH (1 page)
23 June 2009Accounting reference date shortened from 23/06/2009 to 31/03/2009 (1 page)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 23 June 2008 (8 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2007Total exemption full accounts made up to 23 June 2007 (8 pages)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007New secretary appointed (2 pages)
5 April 2007Return made up to 28/03/07; full list of members (3 pages)
19 September 2006Total exemption full accounts made up to 23 June 2006 (9 pages)
5 April 2006Return made up to 28/03/06; full list of members (3 pages)
12 December 2005Total exemption full accounts made up to 23 June 2005 (9 pages)
6 April 2005Return made up to 28/03/05; full list of members (9 pages)
26 August 2004Total exemption full accounts made up to 23 June 2004 (9 pages)
18 March 2004Return made up to 28/03/04; full list of members (9 pages)
15 March 2004Total exemption full accounts made up to 23 June 2003 (8 pages)
3 April 2003Return made up to 28/03/03; full list of members (9 pages)
23 December 2002Total exemption full accounts made up to 23 June 2002 (10 pages)
29 March 2002Return made up to 28/03/02; full list of members (8 pages)
5 June 2001Accounting reference date extended from 31/03/02 to 23/06/02 (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Company name changed m & m (no.8) LIMITED\certificate issued on 05/06/01 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
28 March 2001Incorporation (16 pages)