MMG AUDIT LIMITED: Filings
Overview
| Company Name | MMG AUDIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC692887 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MMG AUDIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Mmg Holdco Limited as a person with significant control on Feb 05, 2026 | 2 pages | PSC02 | ||||||||||
Cessation of Mmg Archbold Ltd as a person with significant control on Feb 05, 2026 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Termination of appointment of Suzanne Marie Kerr as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mcqueen as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jenna Marie Mcartney as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Alexander Robertson as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Klarrisa Maria Robertson as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4 Albert Place Perth PH2 8JE Scotland to 78-84 Bell Street Dundee DD1 1HN on Dec 15, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed finlaysons accountants LIMITED\certificate issued on 29/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Andrew Mcqueen on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jenna Marie Mcartney on Jul 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Grant on Jul 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Klarrisa Maria Robertson on Jul 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Andrew Mcqueen as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Suzanne Marie Kerr 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 | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Susan Elizabeth Warren as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
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