Advanced company searchLink opens in new window

MMH ATS LIMITED

Company number SC225698

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2014 DS01 Application to strike the company off the register
10 Feb 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
03 Apr 2013 AA Full accounts made up to 30 June 2012
30 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
18 May 2012 CERTNM Company name changed austin trumanns scotland LIMITED\certificate issued on 18/05/12
  • CONNOT ‐
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
01 Apr 2011 AA Full accounts made up to 30 June 2010
07 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
31 Jan 2011 TM01 Termination of appointment of Malcolm Surrey as a director
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010
04 May 2010 AA Full accounts made up to 30 June 2009
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
24 Mar 2010 AP01 Appointment of Michael Scott Mcgill as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Malcolm Robert Surrey on 27 November 2009
25 Nov 2009 CH01 Director's details changed for Graeme Hill on 17 November 2009
25 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Malcolm Robert Surrey on 17 November 2009