Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MML Contracts (Scotland) Ltd
MML Contracts (Scotland) Ltd is an active company incorporated on 27 June 2011 with the registered office located in Glasgow, City of Glasgow. MML Contracts (Scotland) Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
SC402481
Private limited company
Scottish Company
Age
14 years
Incorporated
27 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(4 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about MML Contracts (Scotland) Ltd
Contact
Update Details
Address
86 Fullarton Avenue
Glasgow
G32 8YJ
Scotland
Address changed on
28 May 2024
(1 year 5 months ago)
Previous address was
1 Campbell Lane Hamilton ML3 6DB Scotland
Companies in G32 8YJ
Telephone
01698200863
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Christopher McLaughlin
Director • British • Lives in Scotland • Born in Apr 1987
Martin Anthony McLaughlin
Director • British • Lives in Scotland • Born in Sep 1993
Mr Martin Anthony McLaughlin
PSC • British • Lives in Scotland • Born in Sep 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£736.33K
Increased by £389.87K (+113%)
Total Liabilities
-£308.59K
Increased by £214.57K (+228%)
Net Assets
£427.74K
Increased by £175.3K (+69%)
Debt Ratio (%)
42%
Increased by 14.77% (+54%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 5 Jul 2025
Micro Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 28 May 2024
Registered Address Changed
1 Year 5 Months Ago on 28 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Martin Andrew Mclaughlin (PSC) Resigned
1 Year 8 Months Ago on 6 Mar 2024
Mr Christopher Mclaughlin Details Changed
1 Year 8 Months Ago on 6 Mar 2024
Martin Andrew Mclaughlin Resigned
1 Year 8 Months Ago on 6 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover MML Contracts (Scotland) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 June 2025 with no updates
Submitted on 5 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 27 Jun 2025
Confirmation statement made on 27 June 2024 with no updates
Submitted on 22 Jul 2024
Registered office address changed from 1 Campbell Lane Hamilton ML3 6DB Scotland to 86 Fullarton Avenue Glasgow G32 8YJ on 28 May 2024
Submitted on 28 May 2024
Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 1 Campbell Lane Hamilton ML3 6DB on 28 May 2024
Submitted on 28 May 2024
Second filing for the appointment of Mr Martin Anthony Mclaughlin as a director
Submitted on 3 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Termination of appointment of Martin Andrew Mclaughlin as a director on 6 March 2024
Submitted on 6 Mar 2024
Director's details changed for Mr Christopher Mclaughlin on 6 March 2024
Submitted on 6 Mar 2024
Cessation of Martin Andrew Mclaughlin as a person with significant control on 6 March 2024
Submitted on 6 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs