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

M&M GRAHAMSTON LTD

IRONWORKS BUSINESS CENTRE CASTLE LAURIE WORKS,, BANKSIDE, FALKIRK, FK2 7XE,
Company Registration Number
SC072047
Private Limited Company
Active

Company Overview

About M&m Grahamston Ltd
M&M GRAHAMSTON LTD was founded on 1980-07-09 and has its registered office in Falkirk. The organisation's status is listed as "Active". M&m Grahamston Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M&M GRAHAMSTON LTD
 
Legal Registered Office
IRONWORKS BUSINESS CENTRE CASTLE LAURIE WORKS,
BANKSIDE
FALKIRK
FK2 7XE
Other companies in FK1
 
Previous Names
NU-CAR AUTO SALVAGE LIMITED03/09/2019
Filing Information
Company Number SC072047
Company ID Number SC072047
Date formed 1980-07-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&M GRAHAMSTON LTD
The accountancy firm based at this address is MASON & MCVICKER LIMITED
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&M GRAHAMSTON LTD

Current Directors
Officer Role Date Appointed
MICHAEL THOMSON
Company Secretary 2000-03-31
DAVID NISBET THOMSON
Director 2015-02-16
MARGARET LOOKER THOMSON
Director 1988-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET LOOKER THOMSON
Company Secretary 1988-12-12 2011-03-31
PATRICIA RUTH DUNCAN
Director 1988-12-12 1998-03-30
EMMA FAIRLEY
Director 1988-12-12 1997-04-01
JACQUELINE FAIRLEY
Director 1988-12-12 1997-04-01

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
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Crichton House Meeks Road Falkirk FK2 7EW Scotland
2023-09-23Compulsory strike-off action has been discontinued
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 2 Melville Street Falkirk FK1 1HZ
2023-09-20CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-08-08FIRST GAZETTE notice for compulsory strike-off
2022-08-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-06-03PSC02Notification of Dj&P Properties Ltd as a person with significant control on 2021-05-31
2021-06-03PSC07CESSATION OF MARGARET LOOKER THOMSON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOOKER THOMSON
2021-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNENE BARNFATHER
2021-06-03AP01DIRECTOR APPOINTED MRS JAYNENE BARNFATHER
2021-05-31AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-29AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03RES15CHANGE OF COMPANY NAME 03/09/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CH01Director's details changed for Mrs Margaret Looker Thomson on 2018-12-27
2018-12-27CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL THOMSON on 2018-12-27
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MR DAVID NISBET THOMSON
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0120/05/11 FULL LIST
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY MARGARET THOMSON
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2010-12-28AA31/03/07 TOTAL EXEMPTION SMALL
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-15AR0121/05/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOOKER THOMSON / 01/10/2009
2010-07-16GAZ1FIRST GAZETTE
2010-02-09DISS40DISS40 (DISS40(SOAD))
2010-02-08AR0121/05/09 FULL LIST
2010-01-15GAZ1FIRST GAZETTE
2008-10-29363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-04363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-08-17363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-11-15363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-08-24363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-16363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07DISS40STRIKE-OFF ACTION DISCONTINUED
2001-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-07363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-10-12GAZ1FIRST GAZETTE
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-07-24363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-05-06288bDIRECTOR RESIGNED
2000-05-06288bDIRECTOR RESIGNED
1999-07-14363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-27288bDIRECTOR RESIGNED
1998-08-27363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-25410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-02363sRETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS
1997-07-02410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-05410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-30410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-08363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-10363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-07410(Scot)PARTIC OF MORT/CHARGE *****
1994-08-03363sRETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-28363sRETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS
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




Licences & Regulatory approval
We could not find any licences issued to M&M GRAHAMSTON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-05-27
Proposal to Strike Off2010-07-16
Proposal to Strike Off2010-01-15
Proposal to Strike Off2001-10-12
Fines / Sanctions
No fines or sanctions have been issued against M&M GRAHAMSTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1997-09-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-07-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-06-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-05-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 178,555
Creditors Due Within One Year 2012-03-31 £ 159,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30
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&M GRAHAMSTON LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 15,083
Current Assets 2013-03-31 £ 148,567
Current Assets 2012-03-31 £ 186,195
Debtors 2013-03-31 £ 148,567
Debtors 2012-03-31 £ 171,112
Shareholder Funds 2013-03-31 £ 61,770
Shareholder Funds 2012-03-31 £ 126,525
Tangible Fixed Assets 2013-03-31 £ 91,758
Tangible Fixed Assets 2012-03-31 £ 100,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M&M GRAHAMSTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M&M GRAHAMSTON LTD
Trademarks
We have not found any records of M&M GRAHAMSTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&M GRAHAMSTON 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 (68209 - Other letting and operating of own or leased real estate) as M&M GRAHAMSTON LTD 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&M GRAHAMSTON 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 TypePetitions to Wind Up (Companies)
Defending partyNU-CAR AUTO SALVAGE LIMITEDEvent Date2011-05-27
On 17 May 2011, a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Nu-Car Auto Salvage Limited, 2 Melville Street, Falkirk FK1 1HZ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk, within 8 days of intimation, service and advertisement. A Hughes , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel 0131 346 5993
 
Initiating party Event TypeProposal to Strike Off
Defending partyNU-CAR AUTO SALVAGE LIMITEDEvent Date2010-07-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyNU-CAR AUTO SALVAGE LIMITEDEvent Date2010-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyNU-CAR AUTO SALVAGE LIMITEDEvent Date2001-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&M GRAHAMSTON 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 M&M GRAHAMSTON 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.

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