TC MMG LIMITED
Overview
| Company Name | TC MMG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC607721 |
| 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 TC MMG LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is TC MMG LIMITED located?
| Registered Office Address | Chapelshade House 78-84 Bell Street DD1 1RQ Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TC MMG LIMITED?
| Company Name | From | Until |
|---|---|---|
| MMG ARCHBOLD LTD | Sep 10, 2018 | Sep 10, 2018 |
What are the latest accounts for TC MMG 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 | Mar 31, 2025 |
What is the status of the latest confirmation statement for TC MMG LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for TC MMG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed mmg archbold LTD\certificate issued on 16/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Notification of Tc Group Holdings Limited as a person with significant control on Feb 09, 2026 | 2 pages | PSC02 | ||||||||||
Change of details for Mmg Holdco Limited as a person with significant control on Feb 09, 2026 | 2 pages | PSC05 | ||||||||||
Notification of Mmg Holdco Limited as a person with significant control on Nov 25, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 06, 2026 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Suzanne Marie Kerr on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Mcqueen on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Andrew Mcqueen as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Halley Mcewen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Edward Loudon as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Suzanne Marie Kerr as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Susan Elizabeth Warren as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Feb 10, 2023
| 12 pages | SH06 | ||||||||||
Who are the officers of TC MMG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRICHTON, Paul Charles | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | United Kingdom | British | 163479040001 | |||||
| GRANT, Derek | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | Scotland | British | 170911220001 | |||||
| KERR, Suzanne Marie | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | United Kingdom | British | 237259750001 | |||||
| MCARTNEY, Jenna Marie | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | Scotland | British | 260168760003 | |||||
| MCQUEEN, Andrew | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | United Kingdom | British | 334118400002 | |||||
| ROBERTSON, Craig Alexander | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House United Kingdom | United Kingdom | British | 260168930001 | |||||
| ROBERTSON, Klarrisa Maria | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House United Kingdom | United Kingdom | British | 281061390001 | |||||
| LOUDON, Graeme Edward | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | United Kingdom | British | 48318510002 | |||||
| MCEWEN, James Halley | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House United Kingdom | Scotland | British | 281061380001 | |||||
| PATERSON, Sandra Christina | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House United Kingdom | Scotland | British | 175338860001 | |||||
| WARREN, Susan Elizabeth | Director | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House United Kingdom | Scotland | British | 281061400001 |
Who are the persons with significant control of TC MMG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tc Group Holdings Limited | Feb 09, 2026 | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmg Holdco Limited | Nov 25, 2025 | Bell Street DD1 1RQ Dundee 78-84 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Charles Crichton | Sep 10, 2018 | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek Grant | Sep 10, 2018 | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme Edward Loudon | Sep 10, 2018 | 78-84 Bell Street DD1 1RQ Dundee Chapelshade House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TC MMG LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2019 | Nov 25, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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