M & M (EDINBURGH) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Statement of capital following an allotment of shares on 2025-07-22

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Registration of charge SC4929980009, created on 2023-07-06

View Document

30/06/2330 June 2023 Registration of charge SC4929980008, created on 2023-06-28

View Document

30/06/2330 June 2023 Registration of charge SC4929980007, created on 2023-06-28

View Document

08/06/238 June 2023 Satisfaction of charge SC4929980001 in full

View Document

08/06/238 June 2023 Satisfaction of charge SC4929980002 in full

View Document

08/06/238 June 2023 Satisfaction of charge SC4929980003 in full

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 15 CHARLOTTE LANE EDINBURGH EH2 4QZ

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4929980006

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4929980005

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4929980004

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN SPINK / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNEDY FRASER / 14/06/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK KENNEDY FRASER / 14/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/01/167 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4929980003

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4929980002

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4929980001

View Document

09/12/149 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company