MMH ATI LIMITED
Overview
Company Name | MMH ATI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC202908 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MMH ATI LIMITED?
Company Name | From | Until |
---|---|---|
AUSTIN TRUMANNS IRELAND LIMITED | Jan 12, 2000 | Jan 12, 2000 |
What are the latest accounts for MMH ATI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for MMH ATI LIMITED?
Annual Return |
|
---|
What are the latest filings for MMH ATI LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2012 | 12 pages | AA | ||||||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed austin trumanns ireland LIMITED\certificate issued on 18/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Director's details changed for Sir David Edward Murray on May 17, 2012 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of James Wilson as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 19 pages | AA | ||||||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Malcolm Surrey as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 9 Charlotte Square Edinburgh Midlothian EH2 4DR* on Dec 23, 2010 | 2 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 21, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2009 | 18 pages | AA | ||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Appointment of Michael Scott Mcgill as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Graeme Hill on Nov 17, 2009 | 3 pages | CH01 | ||||||||||||||
Secretary's details changed for David William Murray Horne on Nov 12, 2009 | 3 pages | CH03 | ||||||||||||||
Director's details changed for Sir David Edward Murray on Nov 12, 2009 | 3 pages | CH01 | ||||||||||||||
Who are the officers of MMH ATI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORNE, David William Murray | Secretary | Charlotte Square EH2 4DR Edinburgh 10 | British | 41593900004 | ||||||
HILL, Graeme Everitt | Director | Charlotte Square EH2 4DR Edinburgh 10 | England | British | Sales Director | 144984260001 | ||||
MCGILL, Michael Scott | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Finance Director | 99070570001 | ||||
MURRAY, David Edward | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Director | 34535230003 | ||||
SURREY, Malcolm Robert | Secretary | 11 Fairway Avenue Brooklands M23 9JP Manchester Greater Manchester | British | 77785750001 | ||||||
TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | Solicitor | 38346270001 | |||||
TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | Solicitor | 38346270001 | |||||
COCKBURN, Kenneth Andrew | Director | 6 East Comiston EH10 6RZ Edinburgh | Scotland | British | Director | 835820002 | ||||
LAMONT, Julian Callum | Director | 51 Queen Margaret Close EH10 7EE Edinburgh | British | Chartered Accountant | 56618420001 | |||||
SURREY, Malcolm Robert | Director | Charlotte Square EH2 4DR Edinburgh 10 | United Kingdom | British | Financial Director | 77785750001 | ||||
WILSON, James Donald Gilmour | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | Group Chief Executive | 69298770001 |
Does MMH ATI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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