MMN LIMITED
EDINBURGH QUILLCO 54 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC189313
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address C/O DLA PIPER SCOTLAND LLP, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 143,001 . The most likely internet sites of MMN LIMITED are www.mmn.co.uk, and www.mmn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Mmn Limited is a Private Limited Company. The company registration number is SC189313. Mmn Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of Mmn Limited is C O Dla Piper Scotland Llp Rutland Square Edinburgh Eh1 2aa. . SECRETAR SECURITIES LIMITED is a Secretary of the company. NAAMA, Mohamed Marwan is a Director of the company. Nominee Secretary QUILL SERVE LIMITED has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SECRETAR SECURITIES LIMITED
Appointed Date: 27 April 1999

Director
NAAMA, Mohamed Marwan
Appointed Date: 27 April 1999
60 years old

Resigned Directors

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 27 April 1999
Appointed Date: 11 September 1998

Nominee Director
QUILL FORM LIMITED
Resigned: 27 April 1999
Appointed Date: 11 September 1998

Persons With Significant Control

Mr Mohammed Marwan Naama
Notified on: 11 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MMN LIMITED Events

28 Sep 2016
Confirmation statement made on 11 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 143,001

07 Oct 2015
Director's details changed for Mohammed Marwan Naama on 30 September 2014
07 Oct 2015
Secretary's details changed for Secretar Securities Limited on 30 September 2014
...
... and 42 more events
05 Jun 1999
New director appointed
05 Jun 1999
New secretary appointed
06 May 1999
Registered office changed on 06/05/99 from: 249 west george street glasgow G2 4RB
30 Apr 1999
Company name changed quillco 54 LIMITED\certificate issued on 03/05/99
11 Sep 1998
Incorporation

MMN LIMITED Charges

7 July 2000
Standard security
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 249 portobello high street, edinburgh.
28 May 1999
Bond & floating charge
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…