MMV LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMMV LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334107
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MMV LTD.?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MMV LTD. located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MMV LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for MMV LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of appointment of replacement/additional administrator

    3 pages2.31B(Scot)

    Notice of vacation of office by administrator

    1 pages2.30B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Statement of administrator's proposal

    26 pages2.16B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's proposal

    26 pages2.16B(Scot)

    Registered office address changed from C/O Somerville 7a Mayne Avenue Bridge of Allan Stirling FK9 4QU Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Jul 13, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 111 Drip Road Stirling FK8 1RW* on May 06, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 2

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    1 pagesMR05

    Annual return made up to Nov 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Denise Mcwatt as a secretary

    1 pagesTM02

    Termination of appointment of John Mcwatt as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Nov 19, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 18B Maxwell Place Stirling FK8 1JU United Kingdom* on May 10, 2012

    1 pagesAD01

    Who are the officers of MMV LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Les
    7a Mayne Avenue
    Bridge Of Allan
    FK9 4QU Stirling
    Stirlingshire
    Director
    7a Mayne Avenue
    Bridge Of Allan
    FK9 4QU Stirling
    Stirlingshire
    ScotlandBritish126208910001
    MCWATT, Denise
    Drip Road
    FK8 1RW Stirling
    111
    Scotland
    Secretary
    Drip Road
    FK8 1RW Stirling
    111
    Scotland
    169024420001
    SOMERVILLE, Les
    7a Mayne Avenue
    Bridge Of Allan
    FK9 4QU Stirling
    Stirlingshire
    Secretary
    7a Mayne Avenue
    Bridge Of Allan
    FK9 4QU Stirling
    Stirlingshire
    British126208910001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    MCWATT, John Lambie
    50 Annet Road
    Head Of Muir
    FK6 5LN Denny
    Stirlingshire
    Director
    50 Annet Road
    Head Of Muir
    FK6 5LN Denny
    Stirlingshire
    United KingdomBritish97442850001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Does MMV LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2009
    Delivered On Mar 28, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    141 ashley terrace, alloa CLK2594.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 28, 2009Registration of a charge (410)
    Standard security
    Created On Jul 18, 2008
    Delivered On Jul 24, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 4, richmond gate, oatlands, glasgow GLA200906.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 24, 2008Registration of a charge (410)
    Floating charge standard security
    Created On Apr 02, 2008
    Delivered On Apr 19, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    28 anderson drive denny STG5574.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 19, 2008Registration of a charge (410)
    • Dec 23, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security
    Created On Jan 10, 2008
    Delivered On Jan 16, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    198C cultenhove road, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 16, 2008Registration of a charge (410)
    • Dec 23, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Floating charge
    Created On Jan 08, 2008
    Delivered On Jan 15, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 15, 2008Registration of a charge (410)

    Does MMV LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2015Administration started
    Jun 19, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Bryan Jackson
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow

    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