Background WavePink WaveYellow Wave

MMMARS DUNDAS LTD (SC638759)

MMMARS DUNDAS LTD (SC638759) is an active UK company. incorporated on 13 August 2019. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. MMMARS DUNDAS LTD has been registered for 6 years. Current directors include CANE, William John, LAXTON, William, MICKEL, Andrew Alexander Mactaggart and 3 others.

Company Number
SC638759
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
C/O Rennick Property, Edinburgh, EH1 2BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANE, William John, LAXTON, William, MICKEL, Andrew Alexander Mactaggart, ORMOND, Craig Mcneill, PAYNE, William James Benedict, RENNICK, Andrew David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMMARS DUNDAS LTD

MMMARS DUNDAS LTD is an active company incorporated on 13 August 2019 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. MMMARS DUNDAS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

SC638759

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

C/O Rennick Property 19a Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

1 Atlantic Quay Robertson Street Glasgow G2 8JB Scotland
From: 13 August 2019To: 10 December 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Funding Round
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Mar 21
Director Left
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Sept 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

CANE, William

Active
Babmaes Street, LondonSW1Y 6HD
Secretary
Appointed 13 Aug 2019

CANE, William John

Active
Babmaes Street, LondonSW1Y 6HD
Born August 1981
Director
Appointed 16 Oct 2019

LAXTON, William

Active
Babmaes Street, LondonSW1Y 6HD
Born June 1989
Director
Appointed 16 Oct 2019

MICKEL, Andrew Alexander Mactaggart

Active
19a Rutland Square, EdinburghEH1 2BB
Born October 1973
Director
Appointed 26 Jan 2023

ORMOND, Craig Mcneill

Active
1 Atlantic Quay, GlasgowG2 8JB
Born June 1980
Director
Appointed 13 Aug 2019

PAYNE, William James Benedict

Active
2nd Floor Regis House, LondonEC4V 9AN
Born May 1965
Director
Appointed 16 Oct 2019

RENNICK, Andrew David

Active
Bonnygate, CuparKY15 4BY
Born March 1980
Director
Appointed 13 Aug 2019

MILLARD, John Richard

Resigned
35 West Street, ReigateRH2 9BL
Born August 1941
Director
Appointed 16 Oct 2019
Resigned 29 Jul 2021

MONAGHAN, Edmund Joseph

Resigned
Atlantic Quay, GlasgowG2 8JB
Born July 1964
Director
Appointed 16 Oct 2019
Resigned 26 Jan 2023

Persons with significant control

6

3 Active
3 Ceased
45 King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
45 King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2019
Ceased 19 Mar 2021
Babmaes Street, LondonSW1Y 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2019
Cheltenham House, CheltenhamGL50 3JR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019
Bonnygate, CuparKY15 4BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 16 Oct 2019
Atlantic Quay, GlasgowG2 8JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2019
NEWINCIncorporation