MMH ATI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMMH ATI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202908
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MMH ATI LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MMH ATI LIMITED located?

    Registered Office Address
    10 Charlotte Square
    EH2 4DR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MMH ATI LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUSTIN TRUMANNS IRELAND LIMITEDJan 12, 2000Jan 12, 2000

    What are the latest accounts for MMH ATI LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for MMH ATI LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MMH ATI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1,250,882
    SH01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed austin trumanns ireland LIMITED\certificate issued on 18/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 18, 2012

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Malcolm Surrey as a director

    1 pagesTM01

    Registered office address changed from * 9 Charlotte Square Edinburgh Midlothian EH2 4DR* on Dec 23, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Apr 21, 2010

    • Capital: GBP 1,250,882
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Jun 30, 2009

    18 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    2 pagesAP01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Graeme Hill on Nov 17, 2009

    3 pagesCH01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Director's details changed for Sir David Edward Murray on Nov 12, 2009

    3 pagesCH01

    Who are the officers of MMH ATI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Secretary
    Charlotte Square
    EH2 4DR Edinburgh
    10
    British41593900004
    HILL, Graeme Everitt
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    EnglandBritishSales Director144984260001
    MCGILL, Michael Scott
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishFinance Director99070570001
    MURRAY, David Edward
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishDirector34535230003
    SURREY, Malcolm Robert
    11 Fairway Avenue
    Brooklands
    M23 9JP Manchester
    Greater Manchester
    Secretary
    11 Fairway Avenue
    Brooklands
    M23 9JP Manchester
    Greater Manchester
    British77785750001
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    BritishSolicitor38346270001
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    BritishSolicitor38346270001
    COCKBURN, Kenneth Andrew
    6 East Comiston
    EH10 6RZ Edinburgh
    Director
    6 East Comiston
    EH10 6RZ Edinburgh
    ScotlandBritishDirector835820002
    LAMONT, Julian Callum
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    Director
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    BritishChartered Accountant56618420001
    SURREY, Malcolm Robert
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United KingdomBritishFinancial Director77785750001
    WILSON, James Donald Gilmour
    Charlotte Square
    EH2 4DR Edinburgh
    10
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    ScotlandBritishGroup Chief Executive69298770001

    Does MMH ATI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 20, 2010
    Delivered On May 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Aug 02, 2004
    Delivered On Aug 11, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over unit 36 ballinacraig way, greenbank industrial estate, newry, county armagh.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2004Registration of a charge (410)
    Floating charge
    Created On Jul 31, 2002
    Delivered On Aug 07, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2002Registration of a charge (410)
    Floating charge
    Created On Jul 20, 2001
    Delivered On Jul 23, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All heritable and leased properties situated in scotland and elsewhere.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Jul 23, 2001Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 07, 2000
    Delivered On Feb 23, 2000
    Satisfied
    Amount secured
    All obligations and liabilities owing by the company to gmac as defined by the agreement
    Short particulars
    Legal mortgage over property at moss lane, walkden, manchester; fixed charge over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Feb 23, 2000Registration of a charge (410)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0