MMM GROUP (UK) LIMITED
Overview
| Company Name | MMM GROUP (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC214286 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MMM GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MRC MCLEAN HAZEL LIMITED | Feb 25, 2005 | Feb 25, 2005 |
| MCLEAN HAZEL LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for MMM GROUP (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MMM GROUP (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MMM GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 3 Hill Street Edinburgh Midlothian EH2 3JP on Feb 03, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Cassidy as a director on Dec 18, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Doug Smith as a secretary on May 08, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Bruce James Bodden as a director on May 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce James Bodden as a secretary on May 08, 2013 | 1 pages | TM02 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed mrc mclean hazel LIMITED\certificate issued on 13/03/13 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Bruce James Bodden on Oct 02, 2012 | 2 pages | CH03 | ||||||||||
Appointment of Mr Hugo Blasutta as a director on Aug 27, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce James Bodden as a secretary on Aug 27, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Steven Cassidy as a secretary on Aug 27, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Moreno Radolli as a director on Aug 27, 2012 | 1 pages | TM01 | ||||||||||
accounts-with-accounts-type- | 8 pages | AA | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of George Mclean Hazel as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Cassidy as a secretary on Jan 01, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Sue Flack as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sue Flack as a secretary on Dec 31, 2011 | 1 pages | TM02 | ||||||||||
accounts-with-accounts-type- | 8 pages | AA | ||||||||||
Who are the officers of MMM GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Doug | Secretary | Commerce Valley Drive West Thornhill 100 Onatrio L3t 0a1 Canada | 181816850001 | |||||||
| BLASUTTA, Hugo | Director | c/o Mmm Group Commerce Valley Drive West L3T 0A1 Thornhill 100 Ontario Canada | Canada | Canadian | 172316850001 | |||||
| BODDEN, Bruce James | Secretary | c/o Mmm Group Limited Commerce Valley Drive West L3T 0A1 Thornhill 100 Ontario Canada | 172032680001 | |||||||
| CASSIDY, Steven | Secretary | 3 Hill Street Edinburgh EH2 3JP Midlothian | 165621740001 | |||||||
| FLACK, Sue | Secretary | 3 Hill Street Edinburgh EH2 3JP Midlothian | 155813740001 | |||||||
| GOSSELIN, Kenneth George | Secretary | 32 Appache Crecent K2E 6HT Ottawa Ontario Canada | British | 103432350001 | ||||||
| HAZEL, Fiona | Secretary | 7 Glenlockhart Valley EH14 1DE Edinburgh | British | 79915190001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BODDEN, Bruce James, President & Chief Executive | Director | 3 Hill Street Edinburgh EH2 3JP Midlothian | Canada | Canadian | 150078300001 | |||||
| CASSIDY, Steven, Dr | Director | 3 Hill Street Edinburgh EH2 3JP Midlothian | United Kingdom | British | 151895410001 | |||||
| FLACK, Sue | Director | Roseburn Terrace EH12 6AN Edinburgh 36/12 | United Kingdom | British | 135893700002 | |||||
| GOSSELIN, Kenneth George | Director | 32 Appache Crecent K2E 6HT Ottawa Ontario Canada | Canada | British | 103432350001 | |||||
| HAZEL, George Mclean, Dr | Director | 34 Simpson Loan Quartermile EH3 9GF Edinburgh Flat 37 | Scotland | British | 1126060003 | |||||
| RADOLLI, Moreno | Director | 35 Tilman Circle L3P 5V5 Markham Ontario Canada | Canada | Canadian | 123863880001 | |||||
| SUTHERNS, John Stanley | Director | 1184 Garden Road LGH 3J6 Mississauga Ontario | Canadian | 103432440002 | ||||||
| WATT, Andrew Douglas | Director | 5c Merchiston Avenue EH10 4PJ Edinburgh | British | 80538130001 | ||||||
| WILLIAMS, Ian | Director | 139 Merton Street M4S 3G7 Toronto 229 Ontario Canada | Canada | British | 103432470002 | |||||
| STEPHEN MABBOTT LTD. | 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