MM6 LIMITED
Overview
| Company Name | MM6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC554085 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MM6 LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is MM6 LIMITED located?
| Registered Office Address | The Auction Rooms 22 Queen Street EH2 1JX Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MM6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SP SMART METER ASSETS LIMITED | Jan 09, 2017 | Jan 09, 2017 |
What are the latest accounts for MM6 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MM6 LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2025 |
| Overdue | No |
What are the latest filings for MM6 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX United Kingdom to The Auction Rooms 22 Queen Street Edinburgh EH2 1JX on Oct 21, 2025 | 1 pages | AD01 | ||||||||||
Notification of Mm Holdings 2 Limited as a person with significant control on Sep 09, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Scottish Power Retail Holdings Limited as a person with significant control on Sep 09, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Tiffany Farhi as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Neil Denley as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Kelli Ann Pickering Swan as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caireen Mary Devanney as a director on Sep 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Reid as a secretary on Sep 09, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Katherine O'hagan as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Helen Louise Mantle as a secretary on Sep 09, 2025 | 2 pages | AP03 | ||||||||||
Registered office address changed from 320 st. Vincent Street Glasgow G2 5AD Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Sep 10, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed sp smart meter assets LIMITED\certificate issued on 09/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Reid as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of Alistair Orr as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Caireen Mary Devanney as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Mary Connelly as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Graeme Alan James Brown as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of MM6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANTLE, Helen Louise | Secretary | 22 Queen Street EH2 1JX Edinburgh The Auction Rooms United Kingdom | 340358970001 | |||||||
| DENLEY, Neil | Director | 22 Queen Street EH2 1JX Edinburgh The Auction Rooms United Kingdom | United Kingdom | British | 269049680003 | |||||
| FARHI, Tiffany | Director | 22 Queen Street EH2 1JX Edinburgh The Auction Rooms United Kingdom | United Kingdom | British | 307150950002 | |||||
| SWAN, Kelli Ann Pickering | Director | 22 Queen Street EH2 1JX Edinburgh The Auction Rooms United Kingdom | United Kingdom | Australian,British | 317201960001 | |||||
| ORR, Alistair | Secretary | St. Vincent Street G2 5AD Glasgow 320 Scotland | 222039350001 | |||||||
| REID, John | Secretary | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | 327778360001 | |||||||
| ALCIBAR, Francisco Javier Arriola | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spain | Spanish | 222039370001 | |||||
| BROWN, Graeme Alan James | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 222039360001 | |||||
| CHALMERS WHITE, Heather | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 255610960001 | |||||
| CONNELLY, Nicola Mary | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 138616770001 | |||||
| DEVANNEY, Caireen Mary | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | Scotland | British | 298379540001 | |||||
| O'HAGAN, Katherine | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | Scotland | British | 308947460001 |
Who are the persons with significant control of MM6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mm Holdings 2 Limited | Sep 09, 2025 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Power Retail Holdings Limited | Jan 09, 2017 | St. Vincent Street G2 5AD Glasgow 320 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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