Marketing Management Services International Ltd. ISLE OF ARRAN


Founded in 1998, Marketing Management Services International, classified under reg no. SC191927 is an active company. Currently registered at Arran Brewery Guest House KA27 8PZ, Isle Of Arran the company has been in the business for 26 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Malcolm M., Veronica M. and Gerald M.. In addition one secretary - Gerald M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marketing Management Services International Ltd. Address / Contact

Office Address Arran Brewery Guest House
Office Address2 Whiting Bay
Town Isle Of Arran
Post code KA27 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191927
Date of Incorporation Mon, 14th Dec 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Malcolm M.

Position: Director

Appointed: 03 November 2008

Veronica M.

Position: Director

Appointed: 09 February 2007

Gerald M.

Position: Secretary

Appointed: 01 May 2004

Gerald M.

Position: Director

Appointed: 01 November 1999

William D.

Position: Director

Appointed: 25 November 2003

Resigned: 08 October 2013

Oxana M.

Position: Secretary

Appointed: 19 December 2000

Resigned: 01 April 2004

William A.

Position: Director

Appointed: 19 December 2000

Resigned: 08 October 2013

Claire R.

Position: Director

Appointed: 07 December 1999

Resigned: 27 November 2002

Jean M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 06 January 2004

Codir Limited

Position: Corporate Nominee Director

Appointed: 14 December 1998

Resigned: 14 December 1998

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1998

Resigned: 14 December 1998

Cosec Limited

Position: Corporate Nominee Director

Appointed: 14 December 1998

Resigned: 14 December 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Gerald M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 50,01-75% shares.

Gerald M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-143 987-153 834-156 105      
Balance Sheet
Cash Bank In Hand1 4931 358361      
Cash Bank On Hand   7344 8631 0161 1161 122754
Current Assets64 74295 855125 612123 191120 88177 65566 69765 23440 351
Debtors63 24994 497125 251122 457116 01876 63965 58164 11239 597
Intangible Fixed Assets20 09315 07011 223      
Other Debtors   83 78275 4341 2021 890206419
Property Plant Equipment   3 46382618714110579
Tangible Fixed Assets11 7278 7376 100      
Net Assets Liabilities Including Pension Asset Liability -153 834-156 105      
Reserves/Capital
Called Up Share Capital53 56453 56453 564      
Profit Loss Account Reserve-295 001-304 848-307 119      
Shareholder Funds-143 987-153 834-156 105      
Other
Accumulated Amortisation Impairment Intangible Assets   24 66828 51632 04332 04332 043 
Accumulated Depreciation Impairment Property Plant Equipment   190 893193 530194 419194 465145171
Creditors   544 746570 058522 339529 101530 294506 896
Creditors Due Within One Year486 561519 508545 052      
Fixed Assets277 832269 819263 335256 850250 365246 199246 153246 117246 091
Increase From Amortisation Charge For Year Intangible Assets    3 8483 527   
Increase From Depreciation Charge For Year Property Plant Equipment    2 637890463626
Intangible Assets   7 3753 527    
Intangible Assets Gross Cost   32 04332 04332 04332 04332 043 
Intangible Fixed Assets Aggregate Amortisation Impairment11 95016 97320 820      
Intangible Fixed Assets Amortisation Charged In Period 5 0233 847      
Intangible Fixed Assets Cost Or Valuation32 04332 04332 043      
Investments Fixed Assets246 012246 012246 012246 012246 012246 012246 012246 012246 012
Net Current Assets Liabilities-421 819-423 653-419 440-421 555-449 177-444 684-462 404-465 060-466 545
Other Creditors   533 007556 083292 269295 866267 318243 298
Other Investments Other Than Loans   246 012246 012246 012246 012246 012246 012
Other Taxation Social Security Payable   2 7082 457666   
Property Plant Equipment Gross Cost   194 356194 356194 606194 606250 
Share Premium Account97 45097 45097 450      
Tangible Fixed Assets Cost Or Valuation197 856194 356194 356      
Tangible Fixed Assets Depreciation186 129185 619188 256      
Tangible Fixed Assets Depreciation Charged In Period 1 9182 637      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 428       
Tangible Fixed Assets Disposals 3 500       
Total Additions Including From Business Combinations Property Plant Equipment     250   
Total Assets Less Current Liabilities-143 987-153 834-156 105-164 705-198 812-198 485-216 251-218 943-220 454
Trade Creditors Trade Payables   9 03111 5189 16411 8681 0692 564
Trade Debtors Trade Receivables   38 67540 58445 70933 96334 09334 093
Amounts Owed By Group Undertakings     29 72829 72829 8135 085
Amounts Owed To Group Undertakings     220 240221 367261 907261 034
Disposals Decrease In Depreciation Impairment Property Plant Equipment       194 356 
Disposals Property Plant Equipment       194 356 
Number Shares Allotted  53 564      
Par Value Share  1      
Share Capital Allotted Called Up Paid 53 56453 564      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search