Company NameMMVI Ltd
DirectorWilliam Rikki Smith
Company StatusActive
Company NumberSC339559
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Rikki Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMrs Alison Margaret Smith
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleDriving Instructor
Correspondence Address2b Barr Street
Galston
Ayrshire
KA4 8HU
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1William Rikki Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£12,390
Cash£29,932
Current Liabilities£71,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

4 April 2008Delivered on: 10 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2022Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to 1 Ainslie Road Hillington Park Glasgow G52 4RU on 1 December 2022 (1 page)
26 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
19 March 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 June 2020Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 100 West George Street Glasgow G2 1PJ on 23 June 2020 (1 page)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
4 July 2019Registered office address changed from Unit 5 Kingseat Avenue Kingseat, Newmachar Aberdeen AB21 0AZ Scotland to 69 Buchanan Street Glasgow G1 3HL on 4 July 2019 (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
16 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2018Change of details for Mr William Rikki Smith as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Mr William Rikki Smith on 4 September 2018 (2 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
1 April 2017Registered office address changed from Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH Great Britain to Unit 5 Kingseat Avenue Kingseat, Newmachar Aberdeen AB21 0AZ on 1 April 2017 (1 page)
1 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
1 April 2017Registered office address changed from Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH Great Britain to Unit 5 Kingseat Avenue Kingseat, Newmachar Aberdeen AB21 0AZ on 1 April 2017 (1 page)
1 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Register inspection address has been changed from C/O Andresonbain and Co 10 Thistle Street Aberdeen AB10 1XZ United Kingdom to 22 West Main Street Darvel Ayrshire KA17 0AQ (1 page)
8 April 2016Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Cirrus Building, 6 International Avenue Dyce Aberdeen AB21 0BH on 8 April 2016 (1 page)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Register inspection address has been changed from C/O Andresonbain and Co 10 Thistle Street Aberdeen AB10 1XZ United Kingdom to 22 West Main Street Darvel Ayrshire KA17 0AQ (1 page)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2014Secretary's details changed for Mrs Alison Margaret Smith on 12 September 2013 (1 page)
30 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
30 March 2014Secretary's details changed for Mrs Alison Margaret Smith on 12 September 2013 (1 page)
30 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 January 2013Amended accounts made up to 31 March 2012 (5 pages)
21 January 2013Amended accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 3 April 2012 (1 page)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Mr William Rikki Smith on 31 May 2011 (2 pages)
3 April 2012Director's details changed for Mr William Rikki Smith on 31 May 2011 (2 pages)
3 April 2012Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 3 April 2012 (1 page)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 3 April 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 13/03/09; full list of members (8 pages)
15 July 2009Return made up to 13/03/09; full list of members (8 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Director appointed william rikki smith (2 pages)
1 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
1 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
1 April 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
1 April 2008Secretary appointed alison hilda margaret smith (2 pages)
1 April 2008Secretary appointed alison hilda margaret smith (2 pages)
1 April 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
1 April 2008Director appointed william rikki smith (2 pages)
13 March 2008Incorporation (17 pages)
13 March 2008Incorporation (17 pages)