Company NameGrace And Favours Retail Limited
DirectorMarjorie MacDonald
Company StatusActive
Company NumberSC509587
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 9 months ago)
Previous NameMMD Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Marjorie MacDonald
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMrs Christine MacDonald
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
21 July 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
5 July 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 July 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
4 July 2017Notification of Marjorie Macdonald as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Marjorie Macdonald as a person with significant control on 4 July 2017 (2 pages)
6 May 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
6 May 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
9 February 2016Company name changed mmd retail LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed mmd retail LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
(36 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 1
(36 pages)