MM6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMM6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC554085
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MM6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SP SMART METER ASSETS LIMITEDJan 09, 2017Jan 09, 2017

    What are the latest accounts for MM6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MM6 LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for MM6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    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 pagesAD01

    Notification of Mm Holdings 2 Limited as a person with significant control on Sep 09, 2025

    2 pagesPSC02

    Cessation of Scottish Power Retail Holdings Limited as a person with significant control on Sep 09, 2025

    1 pagesPSC07

    Appointment of Tiffany Farhi as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Neil Denley as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Kelli Ann Pickering Swan as a director on Sep 09, 2025

    2 pagesAP01

    Termination of appointment of Caireen Mary Devanney as a director on Sep 09, 2025

    1 pagesTM01

    Termination of appointment of John Reid as a secretary on Sep 09, 2025

    1 pagesTM02

    Termination of appointment of Katherine O'hagan as a director on Sep 08, 2025

    1 pagesTM01

    Appointment of Helen Louise Mantle as a secretary on Sep 09, 2025

    2 pagesAP03

    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 pagesAD01

    Certificate of change of name

    Company name changed sp smart meter assets LIMITED\certificate issued on 09/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Appointment of John Reid as a secretary on Oct 01, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Alistair Orr as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Caireen Mary Devanney as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Nicola Mary Connelly as a director on Jun 18, 2024

    1 pagesTM01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Graeme Alan James Brown as a director on May 12, 2023

    1 pagesTM01

    Who are the officers of MM6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANTLE, Helen Louise
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    Secretary
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    340358970001
    DENLEY, Neil
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    Director
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    United KingdomBritish269049680003
    FARHI, Tiffany
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    Director
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    United KingdomBritish307150950002
    SWAN, Kelli Ann Pickering
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    Director
    22 Queen Street
    EH2 1JX Edinburgh
    The Auction Rooms
    United Kingdom
    United KingdomAustralian,British317201960001
    ORR, Alistair
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    222039350001
    REID, John
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Secretary
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    327778360001
    ALCIBAR, Francisco Javier Arriola
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    SpainSpanish222039370001
    BROWN, Graeme Alan James
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish222039360001
    CHALMERS WHITE, Heather
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish255610960001
    CONNELLY, Nicola Mary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish138616770001
    DEVANNEY, Caireen Mary
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    ScotlandBritish298379540001
    O'HAGAN, Katherine
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    ScotlandBritish308947460001

    Who are the persons with significant control of MM6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Sep 09, 2025
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16642136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Scottish Power Retail Holdings Limited
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Jan 09, 2017
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc389556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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