Company NameMMS Realisations 2020 Limited
Company StatusDissolved
Company NumberSC229170
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameMackay Marine Services Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats
SIC 33190Repair of other equipment

Directors

Director NameMr Graeme Alexander Mackay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence Address36 Corse Wynd
Kingswells
Aberdeen
AB15 8TP
Scotland
Director NameMrs Nicola Elizabeth Mackay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address36 Corse Wynd
Kingswells
Aberdeen
AB15 8TP
Scotland
Secretary NameJames Roy McCulloch Grant
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address1 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.mackay-marine.co.uk/
Email address[email protected]
Telephone01224 575772
Telephone regionAberdeen

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Graeme Alexander Mackay
50.00%
Ordinary
1 at £1Mrs Nicola Elizabeth Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£1,273,733
Cash£1,131,758
Current Liabilities£144,411

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

1 July 2002Delivered on: 4 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 raik road, aberdeen.
Outstanding
26 March 2002Delivered on: 3 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from 9 Angusfield Avenue Aberdeen AB15 6AR United Kingdom on 20 December 2011 (1 page)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Director's details changed for Graeme Alexander Mackay on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Nicola Elizabeth Mackay on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
10 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Appointment terminated secretary james grant (1 page)
9 April 2009Registered office changed on 09/04/2009 from 36 corse wynd kingswells aberdeen AB15 8TP (1 page)
9 April 2009Return made up to 14/03/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 1 albert street aberdeen AB25 1XX (1 page)
30 May 2008Return made up to 14/03/08; full list of members (8 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Return made up to 14/03/07; full list of members (7 pages)
14 March 2006Return made up to 14/03/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 March 2004Return made up to 14/03/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2003Return made up to 14/03/03; full list of members (7 pages)
27 January 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 July 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
14 March 2002Incorporation (16 pages)