TC MMG LIMITED: Filings
Overview
| Company Name | TC MMG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC607721 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TC MMG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | pages | MA | ||||||||||
Resolutions Resolutions | 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 | ||||||||||
Termination of appointment of Sandra Christina Paterson as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
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