MM6 LIMITED: Filings
Overview
| Company Name | MM6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC554085 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MM6 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
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