MML (RES) LIMITED: Filings

  • Overview

    Company NameMML (RES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC633869
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MML (RES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Dec 31, 2025 to Dec 21, 2025

    1 pagesAA01

    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 pagesAD01

    Appointment of Mr Kevin Paul Martin as a director on Dec 22, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed ediston (res) LIMITED\certificate issued on 23/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2025

    RES15

    Termination of appointment of Andrew David Mckinlay as a director on Dec 22, 2025

    1 pagesTM01

    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 pagesAD01

    Notification of Tipple & Title (Holdings) Limited as a person with significant control on Dec 22, 2025

    2 pagesPSC02

    Termination of appointment of Daniel O'neill as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Rankin Vallance Laing as a director on Dec 22, 2025

    1 pagesTM01

    Appointment of Mr Gary Cameron Macculloch as a director on Dec 22, 2025

    2 pagesAP01

    Cessation of Daniel O'neill as a person with significant control on Dec 22, 2025

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2022 with updates

    4 pagesCS01

    Notification of Daniel O'neill as a person with significant control on Aug 16, 2022

    2 pagesPSC01

    Cessation of Elaine O'neill as a person with significant control on Aug 16, 2022

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Sep 14, 2021 with updates

    5 pagesCS01

    Termination of appointment of Alastair William Dickie as a director on Aug 31, 2021

    1 pagesTM01

    Notification of Elaine O'neill as a person with significant control on Jul 11, 2019

    2 pagesPSC01

    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