Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M & F (SCOTLAND) LIMITED
Company Information for

M & F (SCOTLAND) LIMITED

BABS COURT, 4 SHORTHOPE STREET, MUSSELBURGH, EAST LOTHIAN, EH21 7DB,
Company Registration Number
SC331614
Private Limited Company
Active

Company Overview

About M & F (scotland) Ltd
M & F (SCOTLAND) LIMITED was founded on 2007-09-28 and has its registered office in Musselburgh. The organisation's status is listed as "Active". M & F (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
M & F (SCOTLAND) LIMITED
 
Legal Registered Office
BABS COURT
4 SHORTHOPE STREET
MUSSELBURGH
EAST LOTHIAN
EH21 7DB
Other companies in EH21
 
Filing Information
Company Number SC331614
Company ID Number SC331614
Date formed 2007-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB269180633  
Last Datalog update: 2024-04-07 00:40:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & F (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ALEXANDER GIBSON LEES
Company Secretary 2007-10-30
ROBERT THOMAS GIVAN
Director 2013-02-26
ROSALIND BRIDGES LEES
Director 2011-04-12
THOMAS ALEXANDER GIBSON LEES
Director 2007-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM RATTRAY
Director 2007-09-28 2018-04-18
LYNN BRIDGET KEEGAN
Director 2007-10-26 2016-12-31
HAZEL DIANE RATTRAY LITTLE
Director 2012-02-06 2014-07-10
PATRICIA JAMIESON
Company Secretary 2007-09-28 2007-10-26
VERONICA ANN MARGARET AULD
Director 2007-09-28 2007-10-26
PATRICIA JAMIESON
Director 2007-09-28 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND BRIDGES LEES M&F FUNERAL SERVICES LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
THOMAS ALEXANDER GIBSON LEES M&F FUNERAL SERVICES LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-08-09Cancellation of shares. Statement of capital on 2023-07-11 GBP 19,480
2023-07-25Purchase of own shares
2022-09-08CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER GIBSON LEES
2022-02-03Termination of appointment of Thomas Alexander Gibson Lees on 2022-02-03
2022-02-03Appointment of Mr Robert Thomas Givan as company secretary on 2022-02-03
2022-02-03AP03Appointment of Mr Robert Thomas Givan as company secretary on 2022-02-03
2022-02-03TM02Termination of appointment of Thomas Alexander Gibson Lees on 2022-02-03
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-09SH03Purchase of own shares
2019-07-31SH06Cancellation of shares. Statement of capital on 2019-07-25 GBP 26.00
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3316140018
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3316140017
2019-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3316140015
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-06-04SH03Purchase of own shares
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM RATTRAY
2017-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 19547
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-07SH03Purchase of own shares
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3316140014
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BRIDGET KEEGAN
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3316140013
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 19565
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 19565
2015-12-15SH06Cancellation of shares. Statement of capital on 2015-12-03 GBP 19,565.00
2015-12-15SH03Purchase of own shares
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 19584
2015-09-26AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-29SH03Purchase of own shares
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 19584
2014-09-25AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL DIANE RATTRAY LITTLE
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-09-25AR0125/09/13 ANNUAL RETURN FULL LIST
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-02AP01DIRECTOR APPOINTED MR ROBERT THOMAS GIVAN
2012-09-26AR0125/09/12 FULL LIST
2012-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-21AP01DIRECTOR APPOINTED MRS HAZEL DIANE RATTRAY LITTLE
2011-09-26AR0125/09/11 FULL LIST
2011-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-04SH0120/07/11 STATEMENT OF CAPITAL GBP 20079.00
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-13AP01DIRECTOR APPOINTED MRS ROSALIND BRIDGES LEES
2010-09-29AR0125/09/10 FULL LIST
2010-07-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM RATTRAY / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER GIBSON LEES / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN BRIDGET KEEGAN / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALEXANDER GIBSON LEES / 09/10/2009
2009-09-30363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-27RES01ADOPT ARTICLES 26/05/2009
2009-05-27122GBP NC 150000/35000 26/05/09
2009-05-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-1488(2)CAPITALS NOT ROLLED UP
2009-04-16169GBP IC 19580/19574 30/03/09 GBP SR 6@1=6
2009-04-16169GBP IC 19585/19580 24/03/09 GBP SR 5@1=5
2009-03-13169GBP IC 19600/19585 09/03/09 GBP SR 15@1=15
2009-03-10169GBP IC 19617/19600 04/03/09 GBP SR 17@1=17
2009-03-06169GBP IC 19625/19617 27/02/09 GBP SR 8@1=8
2009-03-04169GBP IC 19652/19625 26/02/09 GBP SR 27@1=27
2009-02-23169GBP IC 19655/19652 18/02/09 GBP SR 3@1=3
2009-01-16169GBP IC 19775/19655 12/12/08 GBP SR 120@1=120
2008-12-15169GBP IC 19798/19775 12/12/08 GBP SR 23@1=23
2008-11-24169GBP IC 19802/19798 22/10/08 GBP SR 4@1=4
2008-11-18169GBP IC 19924/19802 28/10/08 GBP SR 122@1=122
2008-10-27169GBP IC 19956/19924 21/10/08 GBP SR 32@1=32
2008-10-13363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-13190LOCATION OF DEBENTURE REGISTER
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM BABS COURT SHORTHOPE STREET MUSSELBURGH EAST LOTHIAN EH21 7DB
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-09-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities



Licences & Regulatory approval
We could not find any licences issued to M & F (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & F (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-07-28 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2010-03-25 Outstanding & OTHERS
STANDARD SECURITY 2010-03-25 Outstanding & OTHERS
STANDARD SECURITY 2008-09-03 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-06-27 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-06-21 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-06-21 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-06-21 Outstanding THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2008-04-04 PART of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-01-25 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-01-25 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 2008-01-25 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & F (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of M & F (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & F (SCOTLAND) LIMITED
Trademarks
We have not found any records of M & F (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & F (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as M & F (SCOTLAND) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where M & F (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & F (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & F (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.