Company NameThe Action Group Enterprises Limited
DirectorsDouglas Fulton Logan and Stephen Robert Oliver
Company StatusActive
Company NumberSC480856
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Previous NameMM&S (5841) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameDouglas Fulton Logan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prentice Centre Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr Stephen Robert Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameAndrew Kenneth Foreman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park Centre 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameVindex Services Limted (Corporation)
StatusResigned
Appointed25 June 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 June 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 June 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.actiongroup.org.uk

Location

Registered AddressThe Prentice Centre
Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
8 November 2016Full accounts made up to 31 March 2016 (11 pages)
8 November 2016Full accounts made up to 31 March 2016 (11 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 December 2014Register(s) moved to registered inspection location Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (2 pages)
4 December 2014Termination of appointment of Vindex Limited as a director on 3 December 2014 (1 page)
4 December 2014Termination of appointment of Vindex Limited as a director on 3 December 2014 (1 page)
4 December 2014Register(s) moved to registered inspection location Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (2 pages)
4 December 2014Register inspection address has been changed to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (1 page)
4 December 2014Termination of appointment of Vindex Limited as a director on 3 December 2014 (1 page)
4 December 2014Register inspection address has been changed to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP (1 page)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 December 2014Appointment of Douglas Fulton Logan as a director on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Vindex Services Limted as a director on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 1 George Square Glasgow G2 1AL to Norton Park Centre 57 Albion Road Edinburgh Scotland EH7 5QY on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 December 2014 (1 page)
3 December 2014Company name changed mm&s (5841) LIMITED\certificate issued on 03/12/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 December 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 December 2014 (1 page)
3 December 2014Appointment of Mr Stephen Robert Oliver as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Stephen Robert Oliver as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Andrew Kenneth Foreman as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Stephen Robert Oliver as a director on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Vindex Services Limted as a director on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 1 George Square Glasgow G2 1AL to Norton Park Centre 57 Albion Road Edinburgh Scotland EH7 5QY on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Vindex Services Limted as a director on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 1 George Square Glasgow G2 1AL to Norton Park Centre 57 Albion Road Edinburgh Scotland EH7 5QY on 3 December 2014 (1 page)
3 December 2014Company name changed mm&s (5841) LIMITED\certificate issued on 03/12/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 December 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 December 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 December 2014 (1 page)
3 December 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 December 2014Appointment of Douglas Fulton Logan as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Andrew Kenneth Foreman as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Douglas Fulton Logan as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Andrew Kenneth Foreman as a director on 3 December 2014 (2 pages)
2 December 2014Termination of appointment of Christine Truesdale as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Christine Truesdale as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Christine Truesdale as a director on 1 December 2014 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 2
(44 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 2
(44 pages)