Company NameMNM Developments (Scotland) Limited
Company StatusActive
Company Number06943326
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc James Teague
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameMs Michaela Teague
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Director NameMr Nathan Teague
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleConstruction Worker
Country of ResidenceScotland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Secretary NameMs Michaela Teague
StatusCurrent
Appointed26 April 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Daniel Martin Teague
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Muirfield View
Dirleton
North Berwick
EH39 5HR
Scotland
Director NameMrs Vicky Teague
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Muirfield View
Dirleton
North Berwick
EH39 5HR
Scotland
Secretary NameMrs Vicky Teague
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN

Contact

Websitewww.mnmdev.co.uk
Telephone0131 2735257
Telephone regionEdinburgh

Location

Registered Address1 Queens Parade
Brownlow Road
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20 at £1Daniel Martin Teague
20.00%
Ordinary
20 at £1Marc Teague
20.00%
Ordinary
20 at £1Michaela Teague
20.00%
Ordinary
20 at £1Nathan Teague
20.00%
Ordinary
20 at £1Vicky Teague
20.00%
Ordinary

Financials

Year2014
Net Worth£538,639
Cash£567,760
Current Liabilities£485,513

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

21 May 2020Delivered on: 28 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 September 2010Delivered on: 13 September 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 46 millar crescent, edinburgh, t/no: MID109376.
Outstanding
20 August 2010Delivered on: 3 September 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 2010Delivered on: 8 July 2010
Satisfied on: 3 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
8 November 2023Director's details changed for Mr Nathan Teague on 1 June 2023 (2 pages)
8 November 2023Change of details for Mr Nathan Teague as a person with significant control on 1 June 2023 (2 pages)
7 November 2023Change of details for Mr Nathan Teague as a person with significant control on 1 June 2023 (2 pages)
7 November 2023Director's details changed for Mr Nathan Teague on 1 June 2023 (2 pages)
7 July 2023Director's details changed for Michaela Teague on 1 February 2023 (2 pages)
7 July 2023Change of details for Ms Michaela Teague as a person with significant control on 1 February 2023 (2 pages)
12 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
17 February 2023Director's details changed for Mr Nathan Teague on 1 February 2023 (2 pages)
17 February 2023Change of details for Mr Nathan Teague as a person with significant control on 1 February 2023 (2 pages)
12 August 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
17 February 2022Cessation of Vicky Teague as a person with significant control on 9 December 2021 (1 page)
13 December 2021Termination of appointment of Vicky Teague as a director on 9 December 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
21 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
28 May 2020Registration of charge 069433260004, created on 21 May 2020 (15 pages)
18 May 2020Satisfaction of charge 2 in full (9 pages)
7 January 2020Statement of company's objects (2 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 January 2020Statement of capital following an allotment of shares on 21 November 2019
  • GBP 300.00
(4 pages)
2 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
5 August 2019Satisfaction of charge 3 in full (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
18 July 2018Change of details for Mrs Vicky Teague as a person with significant control on 26 April 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
30 April 2018Termination of appointment of Daniel Martin Teague as a director on 26 April 2018 (1 page)
30 April 2018Cessation of Daniel Martin Teague as a person with significant control on 26 April 2018 (1 page)
30 April 2018Appointment of Ms Michaela Teague as a secretary on 26 April 2018 (2 pages)
30 April 2018Termination of appointment of Vicky Teague as a secretary on 26 April 2018 (1 page)
29 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 August 2017Notification of Michaela Teague as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 August 2017Notification of Nathan Teague as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Daniel Martin Teague as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Nathan Teague as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Vicky Teague as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Vicky Teague as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Daniel Martin Teague as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Michaela Teague as a person with significant control on 6 April 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 September 2016Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages)
1 September 2016Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages)
31 August 2016Secretary's details changed for Mrs Vicky Teague on 12 August 2016 (1 page)
31 August 2016Director's details changed for Mr Daniel Martin Teague on 12 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages)
31 August 2016Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages)
31 August 2016Secretary's details changed for Mrs Vicky Teague on 12 August 2016 (1 page)
31 August 2016Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages)
31 August 2016Director's details changed for Mr Daniel Martin Teague on 12 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Marc Teague on 9 May 2016 (2 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Secretary's details changed for Mrs Vicky Teague on 5 March 2015 (1 page)
17 July 2015Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(9 pages)
17 July 2015Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages)
17 July 2015Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages)
17 July 2015Secretary's details changed for Mrs Vicky Teague on 5 March 2015 (1 page)
17 July 2015Director's details changed for Mr Daniel Martin Teague on 5 March 2015 (2 pages)
17 July 2015Director's details changed for Mr Daniel Martin Teague on 5 March 2015 (2 pages)
17 July 2015Director's details changed for Marc Teague on 29 January 2015 (2 pages)
17 July 2015Secretary's details changed for Mrs Vicky Teague on 5 March 2015 (1 page)
17 July 2015Director's details changed for Mrs Vicky Teague on 5 March 2015 (2 pages)
17 July 2015Director's details changed for Marc Teague on 29 January 2015 (2 pages)
17 July 2015Director's details changed for Mrs Vicky Teague on 5 March 2015 (2 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(9 pages)
17 July 2015Director's details changed for Mr Daniel Martin Teague on 5 March 2015 (2 pages)
17 July 2015Director's details changed for Mrs Vicky Teague on 5 March 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(9 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(9 pages)
15 January 2014Appointment of Mr Nathan Teague as a director (2 pages)
15 January 2014Appointment of Mr Nathan Teague as a director (2 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
1 February 2012Appointment of Michaela Teague as a director (3 pages)
1 February 2012Appointment of Michaela Teague as a director (3 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 September 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
13 September 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Marc Teague on 24 June 2010 (2 pages)
25 June 2010Director's details changed for Marc Teague on 24 June 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
17 September 2009Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 September 2009Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Director and secretary appointed vicky teague (2 pages)
20 July 2009Director and secretary appointed vicky teague (2 pages)
20 July 2009Director appointed marc teague (2 pages)
20 July 2009Director appointed marc teague (2 pages)
17 July 2009Appointment terminated director andrew davis (1 page)
17 July 2009Appointment terminated director andrew davis (1 page)
16 July 2009Director appointed mr daniel martin teague (2 pages)
16 July 2009Director appointed mr daniel martin teague (2 pages)
24 June 2009Incorporation (17 pages)
24 June 2009Incorporation (17 pages)