Company NameMKM Investments Limited
DirectorMarlene Macpherson
Company StatusActive
Company Number03471394
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarlene Macpherson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address20 The Village, Archerfield
Dirleton
North Berwick
East Lothian
EH39 5HT
Scotland
Secretary NameMs Marlene Macpherson
StatusCurrent
Appointed15 April 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address20 The Village, Archerfield
Dirleton
North Berwick
East Lothian
EH39 5HT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Secretary NameMaclachlan & Mackenzie (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Secretary NameM & M Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2011)
Correspondence Address10 Walker Street
Edinburgh
EH3 7LA
Scotland

Location

Registered AddressC/O Haines Watts
17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Marlene Macpherson
100.00%
Ordinary

Financials

Year2014
Net Worth£894,177
Cash£26,671
Current Liabilities£345,043

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

16 February 1999Delivered on: 19 March 1999
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security which was presented for registration in scotland on 5 march 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 26 walker street, edinburgh in the county of midlothian.
Outstanding
16 February 1999Delivered on: 5 March 1999
Persons entitled: Tsb Bank Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
18 December 2015All of the property or undertaking has been released from charge 2 (3 pages)
2 September 2015All of the property or undertaking has been released from charge 2 (3 pages)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
13 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN on 17 January 2014 (1 page)
11 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 November 2011Director's details changed for Marlene Macpherson on 25 November 2011 (2 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 April 2011Appointment of Ms Marlene Macpherson as a secretary (2 pages)
19 April 2011Termination of appointment of M & M Company Secretaries Limited as a secretary (1 page)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 December 2009Secretary's details changed for M & M Company Secretaries Limited on 26 November 2009 (2 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 December 2008Return made up to 26/11/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 December 2007Return made up to 26/11/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
23 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 December 2004Return made up to 26/11/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2004Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 August 2003Director's particulars changed (1 page)
13 February 2003Return made up to 26/11/02; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 May 2002Registered office changed on 10/05/02 from: 2/4 cayton street london EC1V 9EH (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
22 April 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
13 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
13 December 2000Return made up to 26/11/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Registered office changed on 30/12/99 from: 186 city road london EC1V 2NH (1 page)
13 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
13 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
19 March 1999Particulars of mortgage/charge (6 pages)
5 March 1999Particulars of mortgage/charge (9 pages)
1 December 1998Return made up to 26/11/98; full list of members (5 pages)
28 July 1998Accounting reference date extended from 30/11/98 to 05/04/99 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
26 November 1997Incorporation (16 pages)