ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M.K.M. Dumfries St Marys Limited

M.K.M. Dumfries St Marys Limited is an active company incorporated on 28 March 2018 with the registered office located in Edinburgh, City of Edinburgh. M.K.M. Dumfries St Marys Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC592758
Private limited company
Scottish Company
Age
7 years
Incorporated 28 March 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (6 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
C/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
Scotland
EH3 8EH
Scotland
Address changed on 30 Sep 2025 (22 days ago)
Previous address was Unit 1 st. Marys Industrial Estate Dumfries DG1 1NA Scotland
Telephone
01556505864
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1976
Director • British • Lives in England • Born in Jul 1945
Director • British • Lives in UK • Born in Apr 1968
M.K.M. Building Supplies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Richard Williams (Deganwy) Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
Sheridan Developments Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
Brooke Ceramics Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
M. K. M. Building Supplies Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
M. K. M. Building Supplies (Scarborough) Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
M.K.M. Building Supplies (Driffield) Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
M.K.M. Caravan Supplies Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
M.K.M. Building Supplies (Hull) Limited
Neil Michael Croxson and Kate Helena Tinsley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£1K
Decreased by £59.46K (-98%)
Turnover
£1.41M
Increased by £1.41M (%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£192K
Decreased by £54.85K (-22%)
Total Liabilities
-£370K
Increased by £143.28K (+63%)
Net Assets
-£178K
Decreased by £198.13K (-984%)
Debt Ratio (%)
193%
Increased by 100.86% (+110%)
Latest Activity
Registered Address Changed
22 Days Ago on 30 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 21 Jul 2025
Confirmation Submitted
6 Months Ago on 27 Mar 2025
Accounting Period Extended
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Mar 2024
Robert Corder (PSC) Resigned
1 Year 7 Months Ago on 22 Mar 2024
Mr David Richard Kilburn Appointed
1 Year 7 Months Ago on 22 Mar 2024
M.K.M. Building Supplies Limited (PSC) Appointed
1 Year 7 Months Ago on 22 Mar 2024
Robert Corder Resigned
1 Year 7 Months Ago on 22 Mar 2024
Veronica Grace Corder (PSC) Resigned
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover M.K.M. Dumfries St Marys 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 Unit 1 st. Marys Industrial Estate Dumfries DG1 1NA Scotland to C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 30 September 2025
Submitted on 30 Sep 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 21 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 21 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 21 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 21 Jul 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 27 Mar 2025
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 11 Dec 2024
Certificate of change of name
Submitted on 26 Apr 2024
Appointment of Mr Neil Michael Croxson as a director on 22 March 2024
Submitted on 27 Mar 2024
Appointment of Kate Tinsley as a director on 22 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year