Company NameM.A.M. Contracting Limited
DirectorMichael Alexander Melville
Company StatusActive
Company NumberSC273835
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Alexander Melville
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleAgricultural Contractor
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameEllen Bowden
StatusCurrent
Appointed01 July 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameNicola Alice Cramb
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLilybank
Pittenzie Road
Crieff
Perthshire
PH7 3JN
Scotland
Secretary NamePatricia Melville
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressTemplemill Farm
Crieff
Perthshire
PH7 4HL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemamcontracting.co.uk
Telephone01764 654703
Telephone regionCrieff

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1Michael Melville
60.00%
Ordinary
200 at £1Nikki Cramb
20.00%
Ordinary
200 at £1Patricia Melville
20.00%
Ordinary

Financials

Year2014
Net Worth£1,749,679
Cash£973,395
Current Liabilities£1,027,580

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 Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

3 July 2013Delivered on: 6 July 2013
Persons entitled: Technical & General Guarantee Company Sa

Classification: A registered charge
Outstanding
4 January 2008Delivered 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

Filing History

3 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
16 November 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 January 2020Registered 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 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
17 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Termination of appointment of Patricia Melville as a secretary on 1 July 2015 (1 page)
30 September 2015Appointment of Ellen Bowden as a secretary on 1 July 2015 (2 pages)
30 September 2015Appointment of Ellen Bowden as a secretary on 1 July 2015 (2 pages)
30 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Termination of appointment of Patricia Melville as a secretary on 1 July 2015 (1 page)
30 September 2015Appointment of Ellen Bowden as a secretary on 1 July 2015 (2 pages)
30 September 2015Termination of appointment of Patricia Melville as a secretary on 1 July 2015 (1 page)
30 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Satisfaction of charge 1 in full (1 page)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(3 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(3 pages)
6 July 2013Registration of charge 2738350002 (12 pages)
6 July 2013Registration of charge 2738350002 (12 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
15 February 2010Director's details changed for Michael Alexander Melville on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Michael Alexander Melville on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Patricia Melville on 1 January 2010 (1 page)
15 February 2010Secretary's details changed for Patricia Melville on 1 January 2010 (1 page)
15 February 2010Director's details changed for Michael Alexander Melville on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Patricia Melville on 1 January 2010 (1 page)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Capitals not rolled up (2 pages)
15 July 2008Capitals not rolled up (2 pages)
15 July 2008Capitals not rolled up (2 pages)
15 July 2008Capitals not rolled up (2 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 24/09/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: templemill farm crieff perthshire PH7 4HT (1 page)
8 November 2005Return made up to 24/09/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: templemill farm crieff perthshire PH7 4HT (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
4 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
4 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 March 2005Registered office changed on 23/03/05 from: dand carnegie & co stannergate house 41 dundee road west dundee DD5 1NB (1 page)
23 March 2005Registered office changed on 23/03/05 from: dand carnegie & co stannergate house 41 dundee road west dundee DD5 1NB (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New director appointed (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004New director appointed (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (1 page)
24 September 2004Incorporation (20 pages)
24 September 2004Incorporation (20 pages)