ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MML (Res) Limited

MML (Res) Limited is an active company incorporated on 19 June 2019 with the registered office located in Glasgow, City of Glasgow. MML (Res) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC633869
Private limited company
Scottish Company
Age
6 years
Incorporated 19 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 August 2025 (5 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
19 Royal Exchange Square
Glasgow
G1 3AJ
Scotland
Address changed on 20 Jan 2026 (2 days ago)
Previous address was 11 3rd Floor Royal Exchange Square Glasgow G1 3AJ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1980
Director • British • Lives in Scotland • Born in Mar 1982
Tipple & Title (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lynnet Leisure (Properties) Limited
Kevin Paul Martin and Gary Cameron Macculloch are mutual people.
Active
Gowton Limited
Kevin Paul Martin and Gary Cameron Macculloch are mutual people.
Active
Glenerrol Limited
Kevin Paul Martin and Gary Cameron Macculloch are mutual people.
Active
Lansforth Limited
Kevin Paul Martin and Gary Cameron Macculloch are mutual people.
Active
Lynnet Leisure (Rogano) Limited
Kevin Paul Martin and Gary Cameron Macculloch are mutual people.
Active
Bathsheba (Holdings) Limited
Kevin Paul Martin and Gary Cameron Macculloch are mutual people.
Active
Bathsheba (Citation) Limited
Gary Cameron Macculloch and Kevin Paul Martin are mutual people.
Active
Bathsheba (Properties) Limited
Gary Cameron Macculloch and Kevin Paul Martin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£338K
Decreased by £141K (-29%)
Turnover
Unreported
Decreased by £2.24M (-100%)
Employees
45
Decreased by 2 (-4%)
Total Assets
£16.46M
Decreased by £758K (-4%)
Total Liabilities
-£22.47M
Decreased by £4.53M (-17%)
Net Assets
-£6.01M
Increased by £3.77M (-39%)
Debt Ratio (%)
137%
Decreased by 20.27% (-13%)
Latest Activity
Registered Address Changed
2 Days Ago on 20 Jan 2026
Registered Address Changed
1 Month Ago on 23 Dec 2025
Mr Kevin Paul Martin Appointed
1 Month Ago on 22 Dec 2025
Andrew David Mckinlay Resigned
1 Month Ago on 22 Dec 2025
Tipple & Title (Holdings) Limited (PSC) Appointed
1 Month Ago on 22 Dec 2025
Daniel O'neill Resigned
1 Month Ago on 22 Dec 2025
Rankin Vallance Laing Resigned
1 Month Ago on 22 Dec 2025
Mr Gary Cameron Macculloch Appointed
1 Month Ago on 22 Dec 2025
Daniel O'neill (PSC) Resigned
1 Month Ago on 22 Dec 2025
Group Accounts Submitted
3 Months Ago on 29 Sep 2025
Get Credit Report
Discover MML (Res) 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 11 3rd Floor Royal Exchange Square Glasgow G1 3AJ Scotland to 19 Royal Exchange Square Glasgow G1 3AJ on 20 January 2026
Submitted on 20 Jan 2026
Appointment of Mr Kevin Paul Martin as a director on 22 December 2025
Submitted on 5 Jan 2026
Cessation of Daniel O'neill as a person with significant control on 22 December 2025
Submitted on 23 Dec 2025
Appointment of Mr Gary Cameron Macculloch as a director on 22 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Rankin Vallance Laing as a director on 22 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Daniel O'neill as a director on 22 December 2025
Submitted on 23 Dec 2025
Notification of Tipple & Title (Holdings) Limited as a person with significant control on 22 December 2025
Submitted on 23 Dec 2025
Registered office address changed from 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 11 3rd Floor Royal Exchange Square Glasgow G1 3AJ on 23 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Andrew David Mckinlay as a director on 22 December 2025
Submitted on 23 Dec 2025
Certificate of change of name
Submitted on 23 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year