Company NameMMH Ati Limited
Company StatusDissolved
Company NumberSC202908
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 4 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameAustin Trumanns Ireland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 01 August 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameJulian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Queen Margaret Close
Edinburgh
EH10 7EE
Scotland
Secretary NameMalcolm Robert Surrey
NationalityBritish
StatusResigned
Appointed18 April 2000(3 months after company formation)
Appointment Duration2 months (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairway Avenue
Brooklands
Manchester
Greater Manchester
M23 9JP
Secretary NameSarah Tahir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed21 June 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMalcolm Robert Surrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2011)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1.3m at £1Murray General Steels Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,250,882
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (12 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 May 2012Company name changed austin trumanns ireland LIMITED\certificate issued on 18/05/12
  • CONNOT ‐
(3 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (12 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (19 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
31 January 2011Termination of appointment of Malcolm Surrey as a director (1 page)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1,250,882
(4 pages)
4 May 2010Full accounts made up to 30 June 2009 (18 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 March 2010Appointment of Michael Scott Mcgill as a director (2 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Director's details changed for Malcolm Robert Surrey on 17 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (17 pages)
14 February 2007Return made up to 12/01/07; full list of members (8 pages)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (16 pages)
10 February 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 12/01/06; full list of members (8 pages)
13 January 2006New director appointed (5 pages)
12 January 2006Director resigned (1 page)
18 October 2005Full accounts made up to 31 January 2005 (15 pages)
17 February 2005Return made up to 12/01/05; full list of members (8 pages)
11 August 2004Partic of mort/charge * (8 pages)
28 July 2004Full accounts made up to 31 January 2004 (15 pages)
31 January 2004Return made up to 12/01/04; full list of members (8 pages)
20 June 2003Full accounts made up to 31 January 2003 (15 pages)
12 February 2003Return made up to 12/01/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 January 2002 (16 pages)
13 August 2002Dec mort/charge * (4 pages)
7 August 2002Partic of mort/charge * (5 pages)
6 August 2002Auditor's resignation (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
23 January 2002Return made up to 12/01/02; full list of members (7 pages)
6 September 2001New director appointed (3 pages)
29 August 2001Dec mort/charge * (4 pages)
23 July 2001Partic of mort/charge * (5 pages)
17 July 2001Full accounts made up to 31 January 2001 (14 pages)
2 July 2001Director resigned (1 page)
26 January 2001Return made up to 12/01/01; full list of members (7 pages)
22 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 January 2001Ad 09/01/01--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
12 January 2001£ nc 100000/500000 09/01/01 (1 page)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 2000Ad 26/06/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
23 February 2000Partic of mort/charge * (9 pages)
12 January 2000Incorporation (38 pages)