Background WavePink WaveYellow Wave

M.K.M. DUMFRIES ST MARYS LIMITED (SC592758)

M.K.M. DUMFRIES ST MARYS LIMITED (SC592758) is an active UK company. incorporated on 28 March 2018. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. M.K.M. DUMFRIES ST MARYS LIMITED has been registered for 7 years.

Company Number
SC592758
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
C/O Addleshaw Goddard Llp Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.K.M. DUMFRIES ST MARYS LIMITED

M.K.M. DUMFRIES ST MARYS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. M.K.M. DUMFRIES ST MARYS LIMITED was registered 7 years ago.(SIC: 47190)

Status

active

Active since 7 years ago

Company No

SC592758

LTD Company

Age

7 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

RAB CORDER BATHROOMS LIMITED
From: 28 March 2018To: 26 April 2024
Contact
Address

C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

Unit 1 st. Marys Industrial Estate Dumfries DG1 1NA Scotland
From: 18 September 2018To: 30 September 2025
Station Yard Industrial Estate Oakwell Road Castle Douglas DG7 1LA United Kingdom
From: 3 April 2018To: 18 September 2018
Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ United Kingdom
From: 28 March 2018To: 3 April 2018
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jan 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Incorporation Company
28 March 2018
NEWINCIncorporation