MMA TRUSTEES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-21 View Report
Accounts. Accounts type dormant. 2023-12-19 View Report
Address. Change date: 2023-07-19. New address: C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY. Old address: Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland. 2023-07-19 View Report
Address. Change date: 2023-05-05. Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland. New address: Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type dormant. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type dormant. 2021-12-15 View Report
Officers. Termination date: 2021-06-30. Officer name: Michael William Anderson. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2020-12-31 View Report
Accounts. Accounts type dormant. 2020-12-24 View Report
Officers. Appointment date: 2020-11-03. Officer name: Gillian Anne Carty. 2020-11-16 View Report
Officers. Officer name: Paul William Hally. Termination date: 2020-11-03. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type dormant. 2019-12-23 View Report
Officers. Appointment date: 2019-05-01. Officer name: Mr Andrew John Blain. 2019-05-01 View Report
Officers. Termination date: 2019-04-30. Officer name: Stephen John Gibb. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Address. Change date: 2017-12-22. New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Old address: 1 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland. 2017-12-22 View Report
Address. Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE. New address: 1 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Change date: 2017-12-21. 2017-12-21 View Report
Accounts. Accounts type dormant. 2017-12-19 View Report
Persons with significant control. Notification date: 2017-07-18. Psc name: Shepherd & Wedderburn Nominees Limited. 2017-07-18 View Report
Persons with significant control. Withdrawal date: 2017-07-18. 2017-07-18 View Report
Officers. Termination date: 2016-12-31. Officer name: Syed Maaruf Razzak. 2017-01-10 View Report
Officers. Officer name: Mr Paul William Hally. Appointment date: 2017-01-01. 2017-01-10 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr Malcolm Hamilton Rust. 2017-01-10 View Report
Officers. Officer name: Frances Bridget Geraldine Evans. Termination date: 2016-12-31. 2017-01-10 View Report
Officers. Officer name: Mr Stephen John Gibb. Appointment date: 2017-01-01. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type dormant. 2016-12-05 View Report
Officers. Change date: 2016-11-18. Officer name: Michael William Anderson. 2016-11-21 View Report
Officers. Termination date: 2016-06-08. Officer name: Charles John Sandison. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type dormant. 2015-12-08 View Report
Officers. Appointment date: 2015-04-01. Officer name: Syed Maaruf Razzak. 2015-04-01 View Report
Officers. Officer name: Ian Fleming Mclennan. Termination date: 2015-03-31. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-12-05 View Report
Officers. Officer name: Frances Bridget Geraldine Evans. 2014-04-10 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type dormant. 2013-11-27 View Report
Officers. Officer name: Ian Fleming Mclennan. Change date: 2013-06-28. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type dormant. 2012-12-05 View Report
Officers. Officer name: Fiona Mitchell. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type dormant. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report