ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M & M Quality Homes (Glasgow) Limited

M & M Quality Homes (Glasgow) Limited is a liquidation company incorporated on 23 June 2006 with the registered office located in Edinburgh, City of Edinburgh. M & M Quality Homes (Glasgow) Limited was registered 19 years ago.
Status
Liquidation
Company No
SC304426
Private limited company
Scottish Company
Age
19 years
Incorporated 23 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 125 days
Dated 21 April 2024 (1 year 4 months ago)
Next confirmation dated 21 April 2025
Was due on 5 May 2025 (4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 160 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O Middlebrooks Business Recovery & Advice
14-18 Hill Street
Edinburgh
EH2 3JZ
Address changed on 14 May 2025 (3 months ago)
Previous address was 36-38 Main Street Stoneyburn West Lothian EH47 8AU
Telephone
01501763099
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Sep 1986
Director • PSC • British • Lives in Scotland • Born in May 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£2.86K
Decreased by £25.34K (-90%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 8 (+200%)
Total Assets
£181.13K
Increased by £48.74K (+37%)
Total Liabilities
-£88.27K
Increased by £41.94K (+91%)
Net Assets
£92.86K
Increased by £6.8K (+8%)
Debt Ratio (%)
49%
Increased by 13.74% (+39%)
Latest Activity
Registered Address Changed
3 Months Ago on 14 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 8 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Rosemarie Fleming Resigned
2 Years 4 Months Ago on 21 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 11 Jan 2023
Callum Moore (PSC) Appointed
3 Years Ago on 30 Jun 2022
Bernard Mulheron (PSC) Resigned
3 Years Ago on 30 Jun 2022
Jordan Mulheron (PSC) Appointed
3 Years Ago on 30 Jun 2022
James Mckinstry Moore (PSC) Resigned
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover M & M Quality Homes (Glasgow) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 36-38 Main Street Stoneyburn West Lothian EH47 8AU to C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ on 14 May 2025
Submitted on 14 May 2025
Resolutions
Submitted on 13 May 2025
Confirmation statement made on 21 April 2024 with no updates
Submitted on 3 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Aug 2023
Termination of appointment of Rosemarie Fleming as a secretary on 21 April 2023
Submitted on 21 Apr 2023
Cessation of James Mckinstry Moore as a person with significant control on 30 June 2022
Submitted on 21 Apr 2023
Notification of Jordan Mulheron as a person with significant control on 30 June 2022
Submitted on 21 Apr 2023
Cessation of Bernard Mulheron as a person with significant control on 30 June 2022
Submitted on 21 Apr 2023
Notification of Callum Moore as a person with significant control on 30 June 2022
Submitted on 21 Apr 2023
Confirmation statement made on 21 April 2023 with updates
Submitted on 21 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year