Background WavePink WaveYellow Wave

PFP MMR DEVELOPMENTS LIMITED (SC646867)

PFP MMR DEVELOPMENTS LIMITED (SC646867) is an active UK company. incorporated on 12 November 2019. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PFP MMR DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include TATHAM, John Gordon.

Company Number
SC646867
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
1 Hay Avenue, Edinburgh, EH16 4RW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
TATHAM, John Gordon
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFP MMR DEVELOPMENTS LIMITED

PFP MMR DEVELOPMENTS LIMITED is an active company incorporated on 12 November 2019 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PFP MMR DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

SC646867

LTD Company

Age

6 Years

Incorporated 12 November 2019

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 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

1 Hay Avenue Edinburgh, EH16 4RW,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jan 20
Director Left
Apr 22
Loan Cleared
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEACON, Joanna Kate

Active
Hay Avenue, EdinburghEH16 4RW
Secretary
Appointed 01 Jul 2023

TATHAM, John Gordon

Active
Hay Avenue, EdinburghEH16 4RW
Born December 1969
Director
Appointed 17 Dec 2025

MARTIN, Christopher Paul

Resigned
Hay Avenue, EdinburghEH16 4RW
Secretary
Appointed 12 Nov 2019
Resigned 01 Jul 2023

JONES, Christopher Delmar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1967
Director
Appointed 12 Nov 2019
Resigned 08 Apr 2022

KYLE, William Robert

Resigned
Hay Avenue, EdinburghEH16 4RW
Born November 1971
Director
Appointed 12 Nov 2019
Resigned 17 Dec 2025

Persons with significant control

1

Hay Avenue, EdinburghEH16 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2025
DS01DS01
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Incorporation Company
12 November 2019
NEWINCIncorporation