Company NameM & M Tile Supplies Ltd.
DirectorsRobert McCrory and Michael Joseph Patrick McLoughlin
Company StatusActive
Company NumberSC420604
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameRobert McCrory
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Levern Bridge Road
Glasgow
G53 7AB
Scotland
Secretary NameMichael Joseph McLoughlin
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Old Dullatur Road Old Dullatur Road
Dullatur
Glasgow
G68 0AR
Scotland
Director NameMr Michael Joseph Patrick McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(4 days after company formation)
Appointment Duration12 years
RoleJoiner
Country of ResidenceScotland
Correspondence Address3 Old Dullatur Road
Dullatur
Glasgow
G68 0AR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address12-15 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Michael Mcloughlin
50.00%
Ordinary
1 at £1Robert Mccrory
50.00%
Ordinary

Financials

Year2014
Net Worth£49,752
Cash£45,585
Current Liabilities£24,914

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

22 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Registered office address changed from 6 the Wynd Cumbernauld G67 2SU to 12-15 Barrie Road Hillington Park Glasgow G52 4PX on 17 November 2015 (1 page)
24 April 2015Director's details changed for Robert Mccrory on 24 April 2015 (2 pages)
24 April 2015Secretary's details changed for Michael Joseph Mcloughlin on 24 April 2015 (1 page)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Director's details changed for Mr Michael Joseph Patrick Mcloughlin on 24 April 2015 (2 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
15 November 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
6 November 2012Registered office address changed from 12/14 Barrie Road Glasgow Strathclyde G51 4PX Scotland on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 12/14 Barrie Road Glasgow Strathclyde G51 4PX Scotland on 6 November 2012 (1 page)
12 June 2012Appointment of Mr Michael Joseph Patrick Mcloughlin as a director (6 pages)
15 May 2012Appointment of Robert Mccrory as a director (3 pages)
15 May 2012Appointment of Michael Joseph Mcloughlin as a secretary (3 pages)
28 March 2012Termination of appointment of Peter Trainer as a director (1 page)
28 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
28 March 2012Incorporation (24 pages)
28 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)