Perth
PH1 5JN
Scotland
Secretary Name | Ellen Bowden |
---|---|
Status | Current |
Appointed | 01 July 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Secretary Name | Nicola Alice Cramb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lilybank Pittenzie Road Crieff Perthshire PH7 3JN Scotland |
Secretary Name | Patricia Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Templemill Farm Crieff Perthshire PH7 4HL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mamcontracting.co.uk |
---|---|
Telephone | 01764 654703 |
Telephone region | Crieff |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
600 at £1 | Michael Melville 60.00% Ordinary |
---|---|
200 at £1 | Nikki Cramb 20.00% Ordinary |
200 at £1 | Patricia Melville 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,749,679 |
Cash | £973,395 |
Current Liabilities | £1,027,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
3 July 2013 | Delivered on: 6 July 2013 Persons entitled: Technical & General Guarantee Company Sa Classification: A registered charge Outstanding |
---|---|
4 January 2008 | Delivered on: 10 January 2008 Satisfied on: 14 October 2014 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. Fully Satisfied |
3 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from Templemill Farm Crieff Perthshire PH7 4HL to 6 Atholl Crescent Perth PH1 5JN on 16 January 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Termination of appointment of Patricia Melville as a secretary on 1 July 2015 (1 page) |
30 September 2015 | Appointment of Ellen Bowden as a secretary on 1 July 2015 (2 pages) |
30 September 2015 | Appointment of Ellen Bowden as a secretary on 1 July 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of Patricia Melville as a secretary on 1 July 2015 (1 page) |
30 September 2015 | Appointment of Ellen Bowden as a secretary on 1 July 2015 (2 pages) |
30 September 2015 | Termination of appointment of Patricia Melville as a secretary on 1 July 2015 (1 page) |
30 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Satisfaction of charge 1 in full (1 page) |
14 October 2014 | Satisfaction of charge 1 in full (1 page) |
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
6 July 2013 | Registration of charge 2738350002 (12 pages) |
6 July 2013 | Registration of charge 2738350002 (12 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Director's details changed for Michael Alexander Melville on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Alexander Melville on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Patricia Melville on 1 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Patricia Melville on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Michael Alexander Melville on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Patricia Melville on 1 January 2010 (1 page) |
25 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Capitals not rolled up (2 pages) |
15 July 2008 | Capitals not rolled up (2 pages) |
15 July 2008 | Capitals not rolled up (2 pages) |
15 July 2008 | Capitals not rolled up (2 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: templemill farm crieff perthshire PH7 4HT (1 page) |
8 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: templemill farm crieff perthshire PH7 4HT (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
4 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
4 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: dand carnegie & co stannergate house 41 dundee road west dundee DD5 1NB (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: dand carnegie & co stannergate house 41 dundee road west dundee DD5 1NB (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (1 page) |
24 September 2004 | Incorporation (20 pages) |
24 September 2004 | Incorporation (20 pages) |