MML (RES) LIMITED
Overview
| Company Name | MML (RES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC633869 |
| 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 MML (RES) LIMITED?
- Development of building projects (41100) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MML (RES) LIMITED located?
| Registered Office Address | 11 3rd Floor Royal Exchange Square G1 3AJ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MML (RES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDISTON (RES) LIMITED | Jun 19, 2019 | Jun 19, 2019 |
What are the latest accounts for MML (RES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MML (RES) LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for MML (RES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed ediston (res) LIMITED\certificate issued on 23/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew David Mckinlay as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 11 3rd Floor Royal Exchange Square Glasgow G1 3AJ on Dec 23, 2025 | 1 pages | AD01 | ||||||||||
Notification of Tipple & Title (Holdings) Limited as a person with significant control on Dec 22, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Daniel O'neill as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rankin Vallance Laing as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Cameron Macculloch as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Daniel O'neill as a person with significant control on Dec 22, 2025 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Daniel O'neill as a person with significant control on Aug 16, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Elaine O'neill as a person with significant control on Aug 16, 2022 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Sep 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alastair William Dickie as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Notification of Elaine O'neill as a person with significant control on Jul 11, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Daniel O'neill as a person with significant control on Jun 14, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Elaine O'neill as a person with significant control on Jun 14, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of MML (RES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACCULLOCH, Gary Cameron | Director | 3rd Floor Royal Exchange Square G1 3AJ Glasgow 11 Scotland | Scotland | British | 258021680002 | |||||
| DICKIE, Alastair William | Director | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Scotland | British | 194520900001 | |||||
| LAING, Rankin Vallance | Director | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Scotland | British | 185571350001 | |||||
| MCKINLAY, Andrew David | Director | 3rd Floor Royal Exchange Square G1 3AJ Glasgow 11 Scotland | Scotland | British | 86545310001 | |||||
| MURPHY, James | Director | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Scotland | British | 261362000001 | |||||
| O'NEILL, Daniel | Director | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Scotland | British | 239628620001 | |||||
| O'NEILL, Daniel | Director | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Scotland | British | 239628620001 | |||||
| O'NEILL, Elaine | Director | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Scotland | British | 99046910002 |
Who are the persons with significant control of MML (RES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tipple & Title (Holdings) Limited | Dec 22, 2025 | Royal Exchange Square G1 3AJ Glasgow 23 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel O'Neill | Aug 16, 2022 | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel O'Neill | Jun 14, 2021 | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elaine O'Neill | Jul 11, 2019 | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elaine O'Neill | Jul 11, 2019 | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Daniel O'Neill | Jun 19, 2019 | St. Andrew Square EH2 2BD Edinburgh 1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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