Marketing Management Services Limited ISLE OF ARRAN


Founded in 1988, Marketing Management Services, classified under reg no. SC110898 is an active company. Currently registered at Arran Brewery Guest House KA27 8PZ, Isle Of Arran the company has been in the business for thirty six years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Veronica M. and Gerald M.. In addition one secretary - Teresa B. - is with the firm. As of 19 April 2024, there were 7 ex directors - Malcolm M., William A. and others listed below. There were no ex secretaries.

Marketing Management Services Limited 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 SC110898
Date of Incorporation Fri, 29th Apr 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 36 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

Veronica M.

Position: Director

Appointed: 09 February 2007

Teresa B.

Position: Secretary

Appointed: 11 October 1989

Gerald M.

Position: Director

Appointed: 11 October 1989

Malcolm M.

Position: Director

Appointed: 03 November 2008

Resigned: 07 October 2016

William A.

Position: Director

Appointed: 02 December 2004

Resigned: 08 October 2013

Jaroslaw M.

Position: Director

Appointed: 11 October 1989

Resigned: 18 June 1999

Jean M.

Position: Director

Appointed: 11 October 1989

Resigned: 01 October 2010

Helen B.

Position: Director

Appointed: 11 October 1989

Resigned: 01 December 1991

William D.

Position: Director

Appointed: 11 October 1989

Resigned: 08 October 2013

Gerald M.

Position: Director

Appointed: 29 April 1988

Resigned: 11 August 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Gerald M. This PSC and has 50,01-75% shares.

Gerald M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
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 Worth2 220 8502 426 1992 415 539      
Balance Sheet
Cash Bank In Hand8 826106 215404      
Cash Bank On Hand   1381 253159887 580707 342424 317
Current Assets268 416615 553616 910511 720490 513469 7241 400 7581 582 0081 718 483
Debtors259 590509 338616 506511 582489 260469 565513 178874 6661 294 166
Net Assets Liabilities   2 298 1882 265 6212 390 9092 222 5792 283 1632 309 163
Net Assets Liabilities Including Pension Asset Liability2 220 8502 426 1992 415 539      
Other Debtors   509 323487 2607 677  1 373
Property Plant Equipment   2 432 6332 379 0372 501 450958 585667 361464 647
Tangible Fixed Assets2 404 5782 553 9612 491 540      
Reserves/Capital
Called Up Share Capital5 3865 3865 386      
Profit Loss Account Reserve762 131817 480806 820      
Shareholder Funds2 220 8502 426 1992 415 539      
Other
Accumulated Depreciation Impairment Property Plant Equipment   205 992251 933299 520342 385380 709415 232
Administrative Expenses67 184        
Bank Borrowings314 239283 410       
Bank Borrowings Overdrafts21 03421 034 483 967441 678400 329   
Corporation Tax Due Within One Year10 06916 596       
Creditors   483 967441 678400 329274 056116 19923 708
Creditors Due After One Year314 239598 410591 544      
Creditors Due Within One Year274 430280 407236 982      
Deferred Tax Liability2 4343 457       
Depreciation Tangible Fixed Assets Expense71 62210 142       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 889    
Disposals Property Plant Equipment    7 655 1 500 000252 900168 191
Fixed Assets2 543 5372 692 9202 630 4992 571 5922 517 9962 640 4091 097 544818 895616 181
Foreign Exchange Gain Loss Recognised In Profit Loss-5        
Increase From Depreciation Charge For Year Property Plant Equipment    52 83047 58742 86538 32434 523
Interest Payable Similar Charges14 162        
Investments Fixed Assets138 959138 959138 959138 959138 959138 959138 959151 534151 534
Net Current Assets Liabilities-6 014335 146379 928213 907192 647154 1731 126 7021 465 8091 694 775
Number Shares Allotted 1 0001 000      
Operating Profit Loss60 678        
Other Creditors   228 141221 954229 094136 73799 41729 940
Other Creditors Due Within One Year60 00060 000       
Other Investments Other Than Loans   138 959138 959138 959138 959151 534151 534
Other Operating Income127 862        
Other Taxation Social Security Payable    917711124 30116 764-9 242
Par Value Share 00      
Profit Loss For Period46 516        
Profit Loss On Ordinary Activities Before Tax46 516        
Property Plant Equipment Gross Cost   2 638 6252 630 9702 800 9701 300 9701 048 070879 879
Provisions Additional Amounts Provided 1 023       
Provisions For Liabilities Balance Sheet Subtotal   3 3443 3443 3441 6671 5411 793
Provisions For Liabilities Charges2 4343 4573 344      
Revaluation Reserve1 451 6551 601 6551 601 655      
Share Capital Allotted Called Up Paid100100100      
Share Premium Account1 6781 6781 678      
Tangible Fixed Assets Additions 9 5252 900      
Tangible Fixed Assets Cost Or Valuation2 476 2002 635 7252 638 625      
Tangible Fixed Assets Depreciation71 62281 764147 085      
Tangible Fixed Assets Depreciation Charged In Period 1 92765 321      
Tangible Fixed Assets Increase Decrease From Revaluations 150 000       
Total Assets Less Current Liabilities2 537 5233 028 0663 010 4272 785 4992 710 6432 794 5822 224 2462 284 7042 310 956
Total Increase Decrease From Revaluations Property Plant Equipment     170 000   
Total Recognised Gain Loss For Period46 516        
Total Reserves2 215 4642 420 813       
Trade Creditors Trade Payables   6 13910 20819 87013 018183 010
Trade Debtors Trade Receivables   2 2592 0004 00089 930  
Amounts Owed By Group Undertakings     457 888423 248874 6661 292 793

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search