Company NameMM Project Services Ltd
Company StatusDissolved
Company NumberSC601314
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMs Maureen McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
Director NameMr Blair John McDonald
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2 MacDonald Court
Larbert
FK5 4FR
Scotland
Director NameMr Michael Thomas Sweet
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(1 year after company formation)
Appointment Duration7 months (resigned 01 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHerkimer House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland

Location

Registered AddressPhoenix House Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
1 December 2020Application to strike the company off the register (1 page)
2 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 March 2020Notification of Maureen Mcdonald as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 February 2020Termination of appointment of Michael Thomas Sweet as a director on 1 February 2020 (1 page)
11 February 2020Appointment of Mrs Maureen Mcdonald as a director on 1 February 2020 (2 pages)
11 February 2020Cessation of Michael Thomas Sweet as a person with significant control on 1 February 2020 (1 page)
11 February 2020Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Phoenix House Stenhouse Road Carron Falkirk FK2 8DR on 11 February 2020 (1 page)
18 October 2019Notification of Michael Thomas Sweet as a person with significant control on 1 October 2019 (2 pages)
18 September 2019Appointment of Mr Michael Thomas Sweet as a director on 1 July 2019 (2 pages)
18 September 2019Registered office address changed from 2 Macdonald Court Larbert FK5 4FR United Kingdom to Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 18 September 2019 (1 page)
12 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 August 2019Cessation of Blair John Mcdonald as a person with significant control on 1 April 2019 (1 page)
21 August 2019Termination of appointment of Blair John Mcdonald as a director on 1 April 2019 (1 page)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)