MMM GROUP (UK) LIMITED

MMM GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMMM GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214286
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MMM GROUP (UK) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MMM GROUP (UK) LIMITED located?

    Registered Office Address
    c/o RUSSELL & RUSSELL
    4 Royal Crescent
    G3 7SL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MMM GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRC MCLEAN HAZEL LIMITEDFeb 25, 2005Feb 25, 2005
    MCLEAN HAZEL LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for MMM GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MMM GROUP (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MMM GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 3 Hill Street Edinburgh Midlothian EH2 3JP on Feb 03, 2014

    1 pagesAD01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2014

    Statement of capital on Jan 26, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Steven Cassidy as a director on Dec 18, 2013

    1 pagesTM01

    Appointment of Mr Doug Smith as a secretary on May 08, 2013

    2 pagesAP03

    Termination of appointment of Bruce James Bodden as a director on May 08, 2013

    1 pagesTM01

    Termination of appointment of Bruce James Bodden as a secretary on May 08, 2013

    1 pagesTM02

    accounts-with-accounts-type-

    7 pagesAA

    Certificate of change of name

    Company name changed mrc mclean hazel LIMITED\certificate issued on 13/03/13
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 13, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2013

    RES15

    Annual return made up to Dec 29, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Bruce James Bodden on Oct 02, 2012

    2 pagesCH03

    Appointment of Mr Hugo Blasutta as a director on Aug 27, 2012

    2 pagesAP01

    Appointment of Mr Bruce James Bodden as a secretary on Aug 27, 2012

    2 pagesAP03

    Termination of appointment of Steven Cassidy as a secretary on Aug 27, 2012

    1 pagesTM02

    Termination of appointment of Moreno Radolli as a director on Aug 27, 2012

    1 pagesTM01

    accounts-with-accounts-type-

    8 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of George Mclean Hazel as a director on Dec 31, 2011

    1 pagesTM01

    Appointment of Mr Steven Cassidy as a secretary on Jan 01, 2012

    1 pagesAP03

    Termination of appointment of Sue Flack as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Sue Flack as a secretary on Dec 31, 2011

    1 pagesTM02

    accounts-with-accounts-type-

    8 pagesAA

    Who are the officers of MMM GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Doug
    Commerce Valley Drive West
    Thornhill
    100
    Onatrio L3t 0a1
    Canada
    Secretary
    Commerce Valley Drive West
    Thornhill
    100
    Onatrio L3t 0a1
    Canada
    181816850001
    BLASUTTA, Hugo
    c/o Mmm Group
    Commerce Valley Drive West
    L3T 0A1 Thornhill
    100
    Ontario
    Canada
    Director
    c/o Mmm Group
    Commerce Valley Drive West
    L3T 0A1 Thornhill
    100
    Ontario
    Canada
    CanadaCanadian172316850001
    BODDEN, Bruce James
    c/o Mmm Group Limited
    Commerce Valley Drive West
    L3T 0A1 Thornhill
    100
    Ontario
    Canada
    Secretary
    c/o Mmm Group Limited
    Commerce Valley Drive West
    L3T 0A1 Thornhill
    100
    Ontario
    Canada
    172032680001
    CASSIDY, Steven
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    Secretary
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    165621740001
    FLACK, Sue
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    Secretary
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    155813740001
    GOSSELIN, Kenneth George
    32 Appache Crecent
    K2E 6HT Ottawa
    Ontario
    Canada
    Secretary
    32 Appache Crecent
    K2E 6HT Ottawa
    Ontario
    Canada
    British103432350001
    HAZEL, Fiona
    7 Glenlockhart Valley
    EH14 1DE Edinburgh
    Secretary
    7 Glenlockhart Valley
    EH14 1DE Edinburgh
    British79915190001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BODDEN, Bruce James, President & Chief Executive
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    Director
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    CanadaCanadian150078300001
    CASSIDY, Steven, Dr
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    Director
    3 Hill Street
    Edinburgh
    EH2 3JP Midlothian
    United KingdomBritish151895410001
    FLACK, Sue
    Roseburn Terrace
    EH12 6AN Edinburgh
    36/12
    Director
    Roseburn Terrace
    EH12 6AN Edinburgh
    36/12
    United KingdomBritish135893700002
    GOSSELIN, Kenneth George
    32 Appache Crecent
    K2E 6HT Ottawa
    Ontario
    Canada
    Director
    32 Appache Crecent
    K2E 6HT Ottawa
    Ontario
    Canada
    CanadaBritish103432350001
    HAZEL, George Mclean, Dr
    34 Simpson Loan
    Quartermile
    EH3 9GF Edinburgh
    Flat 37
    Director
    34 Simpson Loan
    Quartermile
    EH3 9GF Edinburgh
    Flat 37
    ScotlandBritish1126060003
    RADOLLI, Moreno
    35 Tilman Circle
    L3P 5V5 Markham
    Ontario
    Canada
    Director
    35 Tilman Circle
    L3P 5V5 Markham
    Ontario
    Canada
    CanadaCanadian123863880001
    SUTHERNS, John Stanley
    1184 Garden Road
    LGH 3J6 Mississauga
    Ontario
    Director
    1184 Garden Road
    LGH 3J6 Mississauga
    Ontario
    Canadian103432440002
    WATT, Andrew Douglas
    5c Merchiston Avenue
    EH10 4PJ Edinburgh
    Director
    5c Merchiston Avenue
    EH10 4PJ Edinburgh
    British80538130001
    WILLIAMS, Ian
    139 Merton Street
    M4S 3G7 Toronto
    229
    Ontario
    Canada
    Director
    139 Merton Street
    M4S 3G7 Toronto
    229
    Ontario
    Canada
    CanadaBritish103432470002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0