General information

Name:

Mmvi Limited

Office Address:

1 Ainslie Road Hillington Park G52 4RU Glasgow

Number: SC339559

Incorporation date: 2008-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mmvi Ltd has been prospering in the business for sixteen years. Started with Companies House Reg No. SC339559 in 2008, the firm is located at 1 Ainslie Road, Glasgow G52 4RU. This company's SIC and NACE codes are 43390, that means Other building completion and finishing. Mmvi Limited filed its latest accounts for the financial period up to March 31, 2022. The firm's most recent annual confirmation statement was released on March 13, 2023.

Presently, the firm is overseen by a solitary managing director: William S., who was assigned to lead the company sixteen years ago. This firm had been controlled by Hogg Johnston Directors Ltd. up until 13th March 2008. To help the directors in their tasks, this particular firm has been using the skills of Alison S. as a secretary since the appointment on 13th March 2008.

William S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alison S.

Role: Secretary

Appointed: 13 March 2008

Latest update: 20 February 2024

William S.

Role: Director

Appointed: 13 March 2008

Latest update: 20 February 2024

People with significant control

William S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 26th January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26th January 2017
Annual Accounts 1 March 2018
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 13th March 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Cirrus Building 6 International Avenue

Post code:

AB21 0BH

City / Town:

Dyce

Accountant/Auditor,
2016

Name:

Hugh Ferguson & Co. Ltd.

Address:

22 West Main Street

Post code:

KA17 0AQ

City / Town:

Darvel

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Closest Companies - by postcode