Spey Road
Craigellachie
Banffshire
AB38 9SX
Scotland
Director Name | Mr Alexander Allan Robertson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Pre Press Director |
Country of Residence | Scotland |
Correspondence Address | 11 Kirkland Hill Lhanbryde Morayshire IV30 8QH Scotland |
Director Name | Mr Raymond John Thomson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Print Director |
Country of Residence | Scotland |
Correspondence Address | 96 South Street Elgin Morayshire IV30 1JB Scotland |
Secretary Name | Karen Matthews Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2003(2 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Administrator |
Correspondence Address | 11 Longmorn Crescent Elgin Morayshire IV30 6GP Scotland |
Director Name | Mr Lindsay Stephen Burnett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Chart. Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirkton Gardens Westhill Aberdeenshire AB32 6LE Scotland |
Director Name | Mrs Karen Matthews Brown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(15 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Longmorn Crescent Elgin IV30 6GP Scotland |
Director Name | Mr Lindsay Stephen Burnett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirkton Gardens Westhill Aberdeenshire AB32 6LE Scotland |
Director Name | Toby Jonathon Hawkes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2003) |
Role | Designer |
Correspondence Address | 15 Bremner Drive Bishopmill Elgin Moray IV30 4GJ Scotland |
Director Name | Mr Ian Anthony Denness |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 October 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Macclesfield House, Spey Road Craigellachie Aberlour Banffshire AB38 9SX Scotland |
Director Name | Stephen Nigel Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2004) |
Role | Website Designer |
Correspondence Address | 56 High Street Buckie Moray AB56 1AY Scotland |
Secretary Name | BAIN Henry Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mms-almac.co.uk |
---|---|
Telephone | 01542 887089 |
Telephone region | Keith |
Registered Address | Macclesfield House Spey Road Craigellachie Aberlour Banffshire AB38 9SX Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
1.3k at £1 | Alexander Allan Robertson 5.00% Ordinary |
---|---|
1.3k at £1 | Raymond John Thomson 5.00% Ordinary |
11.3k at £1 | Karen Matthews Brown 45.00% Ordinary |
11.3k at £1 | William Colin Brown 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,970 |
Cash | £1,171 |
Current Liabilities | £155,695 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
7 July 2014 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Appointment of Mrs Karen Matthews Brown as a director on 6 April 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 February 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Karen Matthews Brown on 25 July 2014 (1 page) |
17 July 2014 | Registration of charge SC2242640003, created on 7 July 2014 (8 pages) |
17 July 2014 | Registration of charge SC2242640003, created on 7 July 2014 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Director's details changed for Mr Ian Anthony Denness on 1 June 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Ian Anthony Denness on 1 June 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Ian Denness on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for William Colin Brown on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Raymond John Thomson on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alexander Allan Robertson on 16 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lindsay Stephen Burnett on 16 October 2009 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
7 October 2004 | Return made up to 16/10/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (9 pages) |
16 August 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 4 west craibstone street aberdeen AB11 6YL (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
11 April 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
16 September 2002 | New director appointed (2 pages) |
6 September 2002 | Ad 27/08/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Nc inc already adjusted 27/08/02 (2 pages) |
26 April 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
8 February 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
28 November 2001 | Partic of mort/charge * (6 pages) |
17 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (17 pages) |