MULTI METALS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Move from Administration to Dissolution

View Document

29/07/2429 July 2024 Administrator's progress report

View Document

29/01/2429 January 2024 Administrator's progress report

View Document

28/07/2328 July 2023 Notice of extension of period of Administration

View Document

28/07/2328 July 2023 Administrator's progress report

View Document

21/02/2321 February 2023 Approval of administrator’s proposals

View Document

31/01/2331 January 2023 Notice of Administrator's proposal

View Document

13/01/2313 January 2023 Statement of affairs AM02SOASCOT

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Registered office address changed from Block 1, Units 1 and 2 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3JA Scotland to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-12-29

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

22/12/2222 December 2022 Appointment of an administrator

View Document

02/02/222 February 2022 Termination of appointment of Paul Morris as a director on 2022-01-25

View Document

15/10/2115 October 2021 Termination of appointment of Philip John Pittman as a director on 2021-10-11

View Document

03/08/213 August 2021 Appointment of Mr Paul Morris as a director on 2021-08-03

View Document

02/07/212 July 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

13/07/2013 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 600000.00

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR GORDON CRAWFORD

View Document

13/07/2013 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/2013 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/2013 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR PHILIP JOHN PITTMAN

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COLLARD

View Document

29/06/2029 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

16/06/2016 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 100000.00

View Document

16/06/2016 June 2020 REDUCE ISSUED CAPITAL 12/06/2020

View Document

16/06/2016 June 2020 SOLVENCY STATEMENT DATED 12/06/20

View Document

16/06/2016 June 2020 STATEMENT BY DIRECTORS

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR TONY LOCHERY

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWSON

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME HILL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/06/1928 June 2019 ADOPT ARTICLES 07/05/2019

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR TONY LOCHERY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 11 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED SAMUEL WILLIAM PETER COLLARD

View Document

29/05/1229 May 2012 CURREXT FROM 30/06/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED DAVID BARRIE LAWSON

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

24/05/1224 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/05/1222 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HORNE

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH LOTHIAN EH2 4DR

View Document

06/05/106 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 4425491

View Document

06/05/106 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 07/04/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MICHAEL SCOTT MCGILL

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH GRANDISON

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW GRANDISON / 17/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 06/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HILL / 17/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

29/09/0929 September 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/04/0812 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0812 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 AUDITOR'S RESIGNATION

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: BELLSHILL INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3JA

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/07/0215 July 2002 AUDITOR'S RESIGNATION

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/003 October 2000 DEC MORT/CHARGE *****

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 FINANCIAL ASSISTACE GRA 06/09/00

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 AUDITOR'S RESIGNATION

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

12/09/0012 September 2000 PARTIC OF MORT/CHARGE *****

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: MURRAY HOUSE 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DF

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/05/985 May 1998 COMPANY NAME CHANGED MULTI METALS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 05/05/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

22/07/9622 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

31/03/9531 March 1995 DEC MORT/CHARGE *****

View Document

31/03/9531 March 1995 DEC MORT/CHARGE *****

View Document

31/03/9531 March 1995 DEC MORT/CHARGE *****

View Document

31/03/9531 March 1995 DEC MORT/CHARGE *****

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/03/8815 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: BONNINGTON HOUSE KIRKNEWTON MIDLOTHIAN

View Document

14/01/8814 January 1988 PARTIC OF MORT/CHARGE 00345

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 21/11/85; FULL LIST OF MEMBERS

View Document

04/02/824 February 1982 DIR / SEC APPOINT / RESIGN

View Document

19/04/7819 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company