Advanced company searchLink opens in new window

MULTI METALS LIMITED

Company number SC064671

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)
06 Jun 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
19 Jun 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,425,491
14 Jul 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,425,491
06 Aug 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AD01 Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,425,491
19 Sep 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
31 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 11
31 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
29 May 2012 AA01 Change of accounting reference date
29 May 2012 AP01 Appointment of David Barrie Lawson as a director
29 May 2012 AP01 Appointment of Samuel William Peter Collard as a director
24 May 2012 466(Scot) Alterations to floating charge 15
24 May 2012 466(Scot) Alterations to floating charge 13
22 May 2012 MG01s Particulars of a mortgage or charge / charge no: 15
22 May 2012 MG01s Particulars of a mortgage or charge / charge no: 13
22 May 2012 MG01s Particulars of a mortgage or charge / charge no: 14
22 May 2012 466(Scot) Alterations to floating charge 14