Company NameMWM Consultancy (Scotland) Limited
Company StatusActive
Company Number05972168
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Michael William Marshall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(same day as company formation)
RoleWriter /Consultnat
Country of ResidenceScotland
Correspondence AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
Secretary NameColette Andree Dubois
NationalityBritish
StatusCurrent
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
Director NameColette Andree Dubois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench,British
StatusCurrent
Appointed25 September 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
Director NameMs Julie Colette Dubois-Marshall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleOil Field Engineer
Country of ResidenceScotland
Correspondence AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
Director NameMr Christophe Linsale
Date of BirthAugust 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleOil Field Engineer
Country of ResidenceScotland
Correspondence AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA

Location

Registered AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Dr Michael William Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,410
Cash£1,327
Current Liabilities£208,646

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

5 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 October 2021Confirmation statement made on 19 October 2021 with updates (3 pages)
19 August 2021Director's details changed for Dr Michael William Marshall on 18 August 2021 (2 pages)
19 August 2021Director's details changed for Colette Andree Dubois on 18 August 2021 (2 pages)
19 August 2021Secretary's details changed for Colette Andree Dubois on 18 August 2021 (1 page)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
7 October 2016Appointment of Mr Christophe Linsale as a director on 4 October 2016 (2 pages)
7 October 2016Appointment of Ms Julie Colette Dubois-Marshall as a director on 4 October 2016 (2 pages)
7 October 2016Appointment of Ms Julie Colette Dubois-Marshall as a director on 4 October 2016 (2 pages)
7 October 2016Appointment of Mr Christophe Linsale as a director on 4 October 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250
(5 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 250
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 250
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
17 February 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Colette Andree Dubois on 26 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Dr Michael William Marshall on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Colette Andree Dubois on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Dr Michael William Marshall on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
28 October 2008Return made up to 19/10/08; full list of members (3 pages)
28 October 2008Return made up to 19/10/08; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
19 October 2006Incorporation (12 pages)
19 October 2006Incorporation (12 pages)