Company NameMM Instruments Ltd.
Company StatusDissolved
Company NumberSC197117
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJohn Andrew Murray McGrath
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(1 week, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 12 November 2019)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address4 Randolph Cliff
Edinburgh
Midlothian
EH3 7TZ
Scotland
Secretary NameGordon Menzies
NationalityBritish
StatusClosed
Appointed25 September 2006(7 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 12 November 2019)
RoleCompany Director
Correspondence Address18 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed23 June 1999(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 2006)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address23b Windsor Street
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

3 at £1John Andrew Murray Mcgrath
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,516
Cash£642
Current Liabilities£185,314

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 11/06/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 July 2008Return made up to 11/06/08; no change of members (6 pages)
7 August 2007Return made up to 11/06/07; no change of members (6 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 61 dublin street edinburgh midlothian EH3 6NL (1 page)
2 October 2006Secretary resigned (1 page)
13 June 2006Return made up to 11/06/06; full list of members (6 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 August 2005Return made up to 11/06/05; full list of members (6 pages)
4 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 July 2004Return made up to 11/06/04; full list of members (6 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
18 June 2003Return made up to 11/06/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 July 2002Return made up to 11/06/02; full list of members (6 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
28 June 2001Return made up to 11/06/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
4 August 2000Return made up to 11/06/00; full list of members (6 pages)
21 July 1999Memorandum and Articles of Association (9 pages)
20 July 1999Company name changed edenteach LIMITED\certificate issued on 21/07/99 (2 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 July 1999New secretary appointed (2 pages)
11 June 1999Incorporation (13 pages)