Mm Accountants Ltd

General information

Name:

Mm Accountants Limited

Office Address:

Acumen Accountants & Advisors Limited Bankhead Drive, City South Office Park Portlethen AB12 4XX Aberdeen

Number: SC371086

Incorporation date: 2010-01-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mm Accountants Ltd has existed in the UK for at least fourteen years. Started with Registered No. SC371086 in the year 2010, the company is based at Acumen Accountants & Advisors Limited Bankhead Drive, City South Office Park, Aberdeen AB12 4XX. This enterprise's SIC and NACE codes are 69201 and has the NACE code: Accounting and auditing activities. Mm Accountants Limited filed its latest accounts for the period up to 30th April 2022. The business latest confirmation statement was submitted on 5th March 2023.

Taking into consideration the following company's directors directory, since December 2023 there have been two directors: Andrew W. and Thomas M..

The companies that control this firm are as follows: Frs 102 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aberdeen at Bankhead Drive, City South Office Park, Portlethen, AB12 4XX and was registered as a PSC under the registration number Sc747976.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 07 December 2023

Latest update: 14 April 2024

Thomas M.

Role: Director

Appointed: 13 January 2010

Latest update: 14 April 2024

People with significant control

Frs 102 Limited
Address: C/O Acumen Accountants & Advisors Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc747976
Notified on 31 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven M.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas M.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2013

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2014

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2015

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2016

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69203 : Tax consultancy
14
Company Age

Similar companies nearby

Closest companies