Company NameMMM Retail Investments Limited
Company StatusDissolved
Company NumberSC618877
CategoryPrivate Limited Company
Incorporation Date22 January 2019(5 years, 3 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harpreet Singh Rai
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2020(1 year after company formation)
Appointment Duration2 years, 11 months (closed 02 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMs Suman Kaur Chall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Cedar Drive
East Kilbride
Glasgow
G75 9HZ
Scotland

Location

Registered Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

22 October 2019Delivered on: 30 October 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: 117 cedar drive, east kilbride, G75 9HZ registered in the land register of scotland under title number LAN84615.
Outstanding
26 September 2019Delivered on: 11 October 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 April 2019Delivered on: 24 April 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 16 April 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 2C and 2D academy street, hurlford, kilmarnock, being part and portion of the subjects registered under AYR74085.
Outstanding
12 April 2019Delivered on: 16 April 2019
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 117 cedar drive, east kilbride, glasgow, LAN84615.
Outstanding

Filing History

2 February 2023Final Gazette dissolved following liquidation (1 page)
2 November 2022Move from Administration to Dissolution (25 pages)
2 November 2022Administrator's progress report (25 pages)
9 June 2022Administrator's progress report (24 pages)
25 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
13 December 2021Administrator's progress report (24 pages)
26 October 2021Notice of extension of period of Administration (3 pages)
15 July 2021Administrator's progress report (24 pages)
12 July 2021Appointment of replacement or additional administrator (3 pages)
12 July 2021Order removing administrator from office (4 pages)
13 May 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 April 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
24 December 2020Approval of administrator’s proposals (24 pages)
10 December 2020Notice of Administrator's proposal (24 pages)
19 November 2020Registered office address changed from , 4th Floor 58 Waterloo Street, Glasgow, G2 7DA to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 November 2020 (2 pages)
17 November 2020Registered office address changed from , 117 Cedar Drive, East Kilbride, Glasgow, G75 9HZ, United Kingdom to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 17 November 2020 (2 pages)
13 November 2020Appointment of an administrator (4 pages)
12 February 2020Termination of appointment of Suman Kaur Chall as a director on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Harpreet Singh Rai as a director on 12 February 2020 (2 pages)
4 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
4 February 2020Notification of Sc618877 as a person with significant control on 4 February 2020 (2 pages)
4 February 2020Cessation of Suman Kaur Chall as a person with significant control on 4 February 2020 (1 page)
4 February 2020Change of details for Sc618877 as a person with significant control on 4 February 2020 (2 pages)
30 October 2019Registration of charge SC6188770005, created on 22 October 2019 (30 pages)
11 October 2019Registration of charge SC6188770004, created on 26 September 2019 (23 pages)
10 October 2019Satisfaction of charge SC6188770002 in full (4 pages)
10 October 2019Satisfaction of charge SC6188770001 in full (4 pages)
10 October 2019Satisfaction of charge SC6188770003 in full (4 pages)
12 August 2019Director's details changed for Ms Sumin Kaur Chall on 12 August 2019 (2 pages)
24 April 2019Registration of charge SC6188770003, created on 3 April 2019 (16 pages)
16 April 2019Registration of charge SC6188770001, created on 12 April 2019 (15 pages)
16 April 2019Registration of charge SC6188770002, created on 12 April 2019 (15 pages)
22 January 2019Incorporation
Statement of capital on 2019-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)