Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MMV LTD.
Company Information for

MMV LTD.

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC334107
Private Limited Company
Dissolved

Dissolved 2017-09-20

Company Overview

About Mmv Ltd.
MMV LTD. was founded on 2007-11-19 and had its registered office in 70 York Street. The company was dissolved on the 2017-09-20 and is no longer trading or active.

Key Data
Company Name
MMV LTD.
 
Legal Registered Office
70 YORK STREET
GLASGOW
G2
Other companies in FK9
 
Filing Information
Company Number SC334107
Date formed 2007-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-09-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-02 09:28:15
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 MMV LTD.

Current Directors
Officer Role Date Appointed
LES SOMERVILLE
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE MCWATT
Company Secretary 2012-05-01 2013-11-01
JOHN LAMBIE MCWATT
Director 2007-11-19 2013-04-30
LES SOMERVILLE
Company Secretary 2007-11-19 2012-04-30
BRIAN REID LTD.
Company Secretary 2007-11-19 2007-11-19
STEPHEN MABBOTT LTD.
Director 2007-11-19 2007-11-19

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
2017-09-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-202.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-01-312.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-032.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-02-032.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-102.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-272.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2015-08-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C/O SOMERVILLE 7A MAYNE AVENUE BRIDGE OF ALLAN STIRLING FK9 4QU SCOTLAND
2015-07-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-03-20GAZ1FIRST GAZETTE
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 111 DRIP ROAD STIRLING FK8 1RW
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0119/11/13 FULL LIST
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY DENISE MCWATT
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCWATT
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-07AR0119/11/12 FULL LIST
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 18B MAXWELL PLACE STIRLING FK8 1JU UNITED KINGDOM
2012-05-10AP03SECRETARY APPOINTED MRS DENISE MCWATT
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY LES SOMERVILLE
2011-12-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AR0119/11/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01AR0119/11/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0119/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN LAMBIE MCWATT / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LES SOMERVILLE / 07/12/2009
2009-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-01190LOCATION OF DEBENTURE REGISTER
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 18B MAXWELL PLACE STIRLING FK8 1JU
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-07-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-2888(2)RAD 01/12/07-19/12/07 £ SI 1@1=1 £ IC 2/3
2007-11-28225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08
2007-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 18B MAXWELL PLACE STIRLING FK8 1JU
2007-11-2888(2)RAD 19/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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



Licences & Regulatory approval
We could not find any licences issued to MMV LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-02-05
Appointment of Administrators2015-07-14
Fines / Sanctions
No fines or sanctions have been issued against MMV LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-03-28 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-07-24 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE STANDARD SECURITY 2008-04-19 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
STANDARD SECURITY 2008-01-16 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2008-01-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-04-01 £ 4,087
Creditors Due Within One Year 2012-04-01 £ 292,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 MMV LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Fixed Assets 2012-04-01 £ 296,561
Shareholder Funds 2012-04-01 £ 167
Tangible Fixed Assets 2012-04-01 £ 296,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MMV LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MMV LTD.
Trademarks
We have not found any records of MMV LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMV LTD.. 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 (68100 - Buying and selling of own real estate) as MMV LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MMV LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMMV LTD.Event Date2015-07-06
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in the Court of Session James Bernard Stephen and Bryan Jackson (IP Nos 9273 and 5194 ), both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Craig Fisher, Tel: 0141 248 3761. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMMV LTD.Event Date
Date of Appointments: James Bernard Stephen - 6 July 2015 and Francis Graham Newton - 26 January 2016. Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint Administrator of MMV Ltd on 26 January 2016 by an order of the Court of Session. An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 26 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: craig.fisher@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMV LTD. 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 MMV LTD. 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.
    Other companies at postcode G2

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1