Elgin
Morayshire
IV30 8LW
Scotland
Secretary Name | Miss Alana Innes |
---|---|
Status | Resigned |
Appointed | 25 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 2a Commerce Street Elgin Morayshire IV30 1BS Scotland |
Secretary Name | Miss Alana Innes |
---|---|
Status | Resigned |
Appointed | 25 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 2a Commerce Street Elgin Morayshire IV30 1BS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Wards House Wards Road Elgin Moray IV30 1NL Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 100 other UK companies use this postal address |
90 at £0.01 | Lilian Jane Rattray 90.00% Ordinary |
---|---|
10 at £0.01 | Steven Rattray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,877 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Company name changed mmpg LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Company name changed mmpg LIMITED\certificate issued on 28/02/14
|
27 February 2014 | Director's details changed for Steven William Rattray on 27 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Steven William Rattray on 27 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Termination of appointment of Alana Innes as a secretary (1 page) |
3 September 2013 | Termination of appointment of Alana Innes as a secretary (1 page) |
3 September 2013 | Termination of appointment of Alana Innes as a secretary (1 page) |
3 September 2013 | Termination of appointment of Alana Innes as a secretary (1 page) |
29 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2012 | Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 49 South Street Elgin Moray IV30 1JZ on 20 December 2012 (1 page) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
18 May 2010 | Director's details changed for Steven William Rattray on 25 November 2009 (2 pages) |
18 May 2010 | Director's details changed for Steven William Rattray on 25 November 2009 (2 pages) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Appointment of Miss Alana Innes as a secretary (1 page) |
18 May 2010 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
16 March 2010 | Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 16 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2006 | Incorporation (20 pages) |
15 February 2006 | Incorporation (20 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |