7628 MM LIMITED

Register to unlock more data on OkredoRegister

7628 MM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC322797

Incorporation date

03/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Pilrig Heights, Edinburgh EH6 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon07/06/2023
Termination of appointment of Mark Mylne as a director on 2021-12-29
dot icon07/06/2023
Cessation of Jonathan Mark Mylne as a person with significant control on 2021-12-29
dot icon07/06/2023
Change of details for Mrs Fiona Irvine as a person with significant control on 2021-12-29
dot icon07/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon12/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/07/2019
Director's details changed for Mark Mylne on 2019-07-25
dot icon25/07/2019
Change of details for Mr Jonathan Mark Mylne as a person with significant control on 2019-07-25
dot icon25/07/2019
Change of details for Mrs Fiona Irvine as a person with significant control on 2019-07-25
dot icon25/07/2019
Registered office address changed from C/O 7628Mm Limited 43 Logie Green Road Flat 11 Edinburgh Midlothian EH7 4HB to 1 Pilrig Heights Edinburgh EH6 5AB on 2019-07-25
dot icon16/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/09/2018
Change of details for Mr Jonathan Mark Mylne as a person with significant control on 2018-09-11
dot icon11/09/2018
Director's details changed for Mark Mylne on 2018-09-11
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon08/05/2018
Notification of Fiona Irvine as a person with significant control on 2018-05-08
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/08/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mark Mylne on 2010-04-05
dot icon28/06/2010
Termination of appointment of Michelle Park as a secretary
dot icon28/06/2010
Appointment of Miss Sarah Victoria Reed as a secretary
dot icon28/06/2010
Registered office address changed from 25 Montpelier Flat 1F3 Edinburgh EH10 4LY on 2010-06-28
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 03/05/09; full list of members
dot icon14/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/07/2008
Return made up to 03/05/08; full list of members
dot icon31/05/2007
Resolutions
dot icon22/05/2007
Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New secretary appointed
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Director resigned
dot icon03/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.57K
-
0.00
-
-
2022
2
47.78K
-
0.00
-
-
2022
2
47.78K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

47.78K £Descended-5.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
03/05/2007 - 03/05/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
03/05/2007 - 03/05/2007
1055
Reed, Sarah Victoria
Secretary
08/04/2010 - Present
-
Park, Michelle
Secretary
03/05/2007 - 31/01/2010
1
Mylne, Mark
Director
03/05/2007 - 29/12/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 7628 MM LIMITED

7628 MM LIMITED is an(a) Dissolved company incorporated on 03/05/2007 with the registered office located at 1 Pilrig Heights, Edinburgh EH6 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 7628 MM LIMITED?

toggle

7628 MM LIMITED is currently Dissolved. It was registered on 03/05/2007 and dissolved on 17/10/2023.

Where is 7628 MM LIMITED located?

toggle

7628 MM LIMITED is registered at 1 Pilrig Heights, Edinburgh EH6 5AB.

What does 7628 MM LIMITED do?

toggle

7628 MM LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does 7628 MM LIMITED have?

toggle

7628 MM LIMITED had 2 employees in 2022.

What is the latest filing for 7628 MM LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via compulsory strike-off.