Advanced company searchLink opens in new window

MMA TRUSTEES LIMITED

Company number SC155138

Filter by category

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Jul 2023 AD01 Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023
05 May 2023 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
27 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jul 2021 TM01 Termination of appointment of Michael William Anderson as a director on 30 June 2021
31 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Nov 2020 AP01 Appointment of Gillian Anne Carty as a director on 3 November 2020
16 Nov 2020 TM01 Termination of appointment of Paul William Hally as a director on 3 November 2020
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 May 2019 AP01 Appointment of Mr Andrew John Blain as a director on 1 May 2019
01 May 2019 TM01 Termination of appointment of Stephen John Gibb as a director on 30 April 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
22 Dec 2017 AD01 Registered office address changed from 1 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2017
21 Dec 2017 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 1 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 21 December 2017
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Jul 2017 PSC02 Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 18 July 2017
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017