Company NameM&M Construction Clients Limited
DirectorGordon Robert Mason
Company StatusActive - Proposal to Strike off
Company NumberSC436168
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gordon Robert Mason
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed15 January 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
Director NameMr Ross Douglas McVicker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
Director NameMr Gordon Robert Mason
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed26 February 2018(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2018)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland

Location

Registered AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ross Douglas Mcvicker
100.00%
Ordinary

Financials

Year2014
Net Worth£3,739
Cash£439
Current Liabilities£5,062

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 October 2022 (1 year, 6 months ago)
Next Return Due23 October 2023 (overdue)

Charges

9 November 2018Delivered on: 9 November 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
22 December 2022Micro company accounts made up to 30 November 2021 (3 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Confirmation statement made on 9 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 March 2020Registered office address changed from 20 Meeks Road Falkirk Stirlingshire FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on 17 March 2020 (1 page)
21 October 2019Notification of Gordon Robert Mason as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 January 2019Termination of appointment of Ross Douglas Mcvicker as a director on 15 January 2019 (1 page)
28 January 2019Appointment of Mr Gordon Robert Mason as a director on 15 January 2019 (2 pages)
9 November 2018Registration of charge SC4361680001, created on 9 November 2018 (14 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
17 September 2018Cessation of Gordon Robert Mason as a person with significant control on 4 September 2018 (1 page)
17 September 2018Termination of appointment of Gordon Robert Mason as a director on 4 September 2018 (1 page)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
14 March 2018Director's details changed for Mr Ross Douglas Mcvicker on 1 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
9 March 2018Notification of Gordon Robert Mason as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Cessation of Ross Mcvicker as a person with significant control on 23 February 2018 (1 page)
7 March 2018Appointment of Mr Gordon Robert Mason as a director on 26 February 2018 (2 pages)
9 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2012Incorporation (22 pages)
5 November 2012Incorporation (22 pages)