MML (RES) LIMITED: Filings
Overview
| Company Name | MML (RES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC633869 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MML (RES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Dec 31, 2025 to Dec 21, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from 11 3rd Floor Royal Exchange Square Glasgow G1 3AJ Scotland to 19 Royal Exchange Square Glasgow G1 3AJ on Jan 20, 2026 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kevin Paul Martin as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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