Background WavePink WaveYellow Wave

M & M COMPANY SECRETARIES LIMITED (SC217381)

M & M COMPANY SECRETARIES LIMITED (SC217381) is an active UK company. incorporated on 28 March 2001. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. M & M COMPANY SECRETARIES LIMITED has been registered for 24 years. Current directors include CUMMINGS, Alasdair William Donald, DIAMOND, Andrew Russell, MITCHELL, Ian Robert and 1 others.

Company Number
SC217381
Status
active
Type
ltd
Incorporated
28 March 2001
Age
24 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CUMMINGS, Alasdair William Donald, DIAMOND, Andrew Russell, MITCHELL, Ian Robert, WOOD, David George
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & M COMPANY SECRETARIES LIMITED

M & M COMPANY SECRETARIES LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. M & M COMPANY SECRETARIES LIMITED was registered 24 years ago.(SIC: 69109)

Status

active

Active since 24 years ago

Company No

SC217381

LTD Company

Age

24 Years

Incorporated 28 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

M & M (NO.8) LIMITED
From: 28 March 2001To: 5 June 2001
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 15 April 2015To: 8 April 2016
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 3 April 2014To: 15 April 2015
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 4 April 2013To: 3 April 2014
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 25 October 2012To: 4 April 2013
10 Walker Street Edinburgh EH3 7LA United Kingdom
From: 28 March 2001To: 25 October 2012
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Jul 21
Director Left
Oct 22
Director Left
Mar 23
Director Left
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

LINDSAYS LLP

Active
Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 08 Oct 2012

CUMMINGS, Alasdair William Donald

Active
19a Canning Street, EdinburghEH3 8HE
Born August 1963
Director
Appointed 08 Oct 2012

DIAMOND, Andrew Russell

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1968
Director
Appointed 28 Mar 2001

MITCHELL, Ian Robert

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1975
Director
Appointed 20 Aug 2018

WOOD, David George

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1966
Director
Appointed 08 Oct 2012

ABRAMS, Brian Ralph

Resigned
West Court, LongniddryEH32 0NN
Secretary
Appointed 23 Jun 2007
Resigned 08 Oct 2012

CRAWFORD, Alison Gaynor

Resigned
12 Greenhill Gardens, EdinburghEH10 4BW
Secretary
Appointed 28 Mar 2001
Resigned 23 Jun 2007

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 28 Mar 2001

ABRAMS, Brian Ralph

Resigned
West Court, LongniddryEH32 0NN
Born May 1944
Director
Appointed 28 Mar 2001
Resigned 08 Oct 2012

CRANDLES, John Andrew

Resigned
6 Forrester Road, EdinburghEH12 8AB
Born January 1947
Director
Appointed 28 Mar 2001
Resigned 23 Jun 2007

CRAWFORD, Alison Gaynor

Resigned
12 Greenhill Gardens, EdinburghEH10 4BW
Born February 1966
Director
Appointed 28 Mar 2001
Resigned 23 Jun 2007

CROCKER, Allan Charles

Resigned
19a Canning Street, EdinburghEH3 8HE
Born April 1951
Director
Appointed 28 Mar 2001
Resigned 31 Dec 2019

FORREST, Ann Henderson

Resigned
48 Belgrave Road, EdinburghEH12 6NQ
Born August 1957
Director
Appointed 28 Mar 2001
Resigned 08 Oct 2012

KEATINGE, Alastair John

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1957
Director
Appointed 08 Oct 2012
Resigned 18 Oct 2022

LINDGREN, David Ian

Resigned
19a Canning Street, EdinburghEH3 8HE
Born July 1961
Director
Appointed 08 Oct 2012
Resigned 31 Dec 2017

MILLAR, James Allan

Resigned
Canning Street, EdinburghEH3 8HE
Born February 1949
Director
Appointed 08 Oct 2012
Resigned 31 Mar 2014

ROBERTS, Douglas Andrew

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1975
Director
Appointed 01 Jul 2021
Resigned 17 Feb 2023

ROBERTS, Douglas

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1975
Director
Appointed 01 Apr 2015
Resigned 01 Sept 2018

TWEEDIE, Peter David

Resigned
19a Canning Street, EdinburghEH3 8HE
Born September 1960
Director
Appointed 08 Oct 2012
Resigned 31 Mar 2024

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 28 Mar 2001
Resigned 28 Mar 2001

Persons with significant control

1

19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
363aAnnual Return
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Incorporation Company
28 March 2001
NEWINCIncorporation