Company NamePMM Developments Limited
DirectorsPaul Derek Mitchell and Michelle Davolls
Company StatusActive
Company NumberSC410165
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Previous NameDerek Mitchell Renewables Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Derek Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
Director NameMrs Michelle Davolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland

Location

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

Shareholders

100 at £1Paul Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

10 March 2022Delivered on: 14 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying generally to the south of tinwald downs road, heathhall, dumfries, currently undergoing registration in the land register of scotland under title number DMF30656.
Outstanding
24 February 2022Delivered on: 7 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
14 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
14 March 2022Registration of charge SC4101650002, created on 10 March 2022 (6 pages)
7 March 2022Registration of charge SC4101650001, created on 24 February 2022 (15 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 December 2021Director's details changed for Mr Paul Derek Mitchell on 22 December 2021 (2 pages)
25 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 August 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
24 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
29 August 2018Notification of Michelle Davolls as a person with significant control on 5 February 2018 (2 pages)
29 August 2018Change of details for Mr Paul Derek Mitchell as a person with significant control on 5 February 2018 (2 pages)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
(3 pages)
5 February 2018Appointment of Mrs Michelle Davolls as a director on 5 February 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
2 November 2012Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages)
2 November 2012Director's details changed for Mr Paul Derek Mitchell on 24 May 2012 (2 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
2 February 2012Current accounting period shortened from 31 October 2012 to 31 May 2012 (3 pages)
2 February 2012Current accounting period shortened from 31 October 2012 to 31 May 2012 (3 pages)
27 October 2011Incorporation (21 pages)
27 October 2011Incorporation (21 pages)