Company NameMMS Almac Limited
Company StatusActive
Company NumberSC224264
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr William Colin Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMacclesfield House
Spey Road
Craigellachie
Banffshire
AB38 9SX
Scotland
Director NameMr Alexander Allan Robertson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RolePre Press Director
Country of ResidenceScotland
Correspondence Address11 Kirkland Hill
Lhanbryde
Morayshire
IV30 8QH
Scotland
Director NameMr Raymond John Thomson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RolePrint Director
Country of ResidenceScotland
Correspondence Address96 South Street
Elgin
Morayshire
IV30 1JB
Scotland
Secretary NameKaren Matthews Brown
NationalityBritish
StatusCurrent
Appointed12 November 2003(2 years after company formation)
Appointment Duration20 years, 5 months
RoleAdministrator
Correspondence Address11 Longmorn Crescent
Elgin
Morayshire
IV30 6GP
Scotland
Director NameMr Lindsay Stephen Burnett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2004(2 years, 6 months after company formation)
Appointment Duration20 years
RoleChart. Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkton Gardens
Westhill
Aberdeenshire
AB32 6LE
Scotland
Director NameMrs Karen Matthews Brown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(15 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Longmorn Crescent
Elgin
IV30 6GP
Scotland
Director NameMr Lindsay Stephen Burnett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkton Gardens
Westhill
Aberdeenshire
AB32 6LE
Scotland
Director NameToby Jonathon Hawkes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2003)
RoleDesigner
Correspondence Address15 Bremner Drive
Bishopmill
Elgin
Moray
IV30 4GJ
Scotland
Director NameMr Ian Anthony Denness
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMacclesfield House, Spey Road
Craigellachie
Aberlour
Banffshire
AB38 9SX
Scotland
Director NameStephen Nigel Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2004)
RoleWebsite Designer
Correspondence Address56 High Street
Buckie
Moray
AB56 1AY
Scotland
Secretary NameBAIN Henry Reid (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemms-almac.co.uk
Telephone01542 887089
Telephone regionKeith

Location

Registered AddressMacclesfield House Spey Road
Craigellachie
Aberlour
Banffshire
AB38 9SX
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

1.3k at £1Alexander Allan Robertson
5.00%
Ordinary
1.3k at £1Raymond John Thomson
5.00%
Ordinary
11.3k at £1Karen Matthews Brown
45.00%
Ordinary
11.3k at £1William Colin Brown
45.00%
Ordinary

Financials

Year2014
Net Worth£283,970
Cash£1,171
Current Liabilities£155,695

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

7 July 2014Delivered on: 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Macclesfield house, spey road, craigellachie, aberlour BNF9558.
Outstanding
14 January 2002Delivered on: 25 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 4,5 & 6 tyock industrial estate, elgin.
Outstanding
21 November 2001Delivered on: 28 November 2001
Persons entitled: The Royal Bank of 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

23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 April 2017Appointment of Mrs Karen Matthews Brown as a director on 6 April 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000
(8 pages)
16 February 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 25,000
(8 pages)
24 October 2014Secretary's details changed for Karen Matthews Brown on 25 July 2014 (1 page)
17 July 2014Registration of charge SC2242640003, created on 7 July 2014 (8 pages)
17 July 2014Registration of charge SC2242640003, created on 7 July 2014 (8 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,000
(8 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
24 October 2011Director's details changed for Mr Ian Anthony Denness on 1 June 2011 (2 pages)
24 October 2011Director's details changed for Mr Ian Anthony Denness on 1 June 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Ian Denness on 16 October 2009 (2 pages)
20 October 2009Director's details changed for William Colin Brown on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Raymond John Thomson on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Alexander Allan Robertson on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Lindsay Stephen Burnett on 16 October 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 October 2008Return made up to 16/10/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 October 2007Return made up to 16/10/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
25 October 2006Return made up to 16/10/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
7 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (9 pages)
16 August 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 4 west craibstone street aberdeen AB11 6YL (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
21 October 2003Return made up to 16/10/03; full list of members (9 pages)
13 August 2003Total exemption small company accounts made up to 30 November 2002 (9 pages)
11 April 2003Director resigned (1 page)
1 November 2002Return made up to 16/10/02; full list of members (9 pages)
16 September 2002New director appointed (2 pages)
6 September 2002Ad 27/08/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Nc inc already adjusted 27/08/02 (2 pages)
26 April 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
8 February 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
25 January 2002Partic of mort/charge * (5 pages)
28 November 2001Partic of mort/charge * (6 pages)
17 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (17 pages)