Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MMA TRUSTEES LIMITED
Company Information for

MMA TRUSTEES LIMITED

C/O SHEPHERD AND WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC155138
Private Limited Company
Active

Company Overview

About Mma Trustees Ltd
MMA TRUSTEES LIMITED was founded on 1994-12-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mma Trustees Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MMA TRUSTEES LIMITED
 
Legal Registered Office
C/O SHEPHERD AND WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in AB10
 
Filing Information
Company Number SC155138
Company ID Number SC155138
Date formed 1994-12-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 21:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMA TRUSTEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   QUEENSFERRY EXECUTORS LIMITED   QUEENSFERRY TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MMA TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KEIR WILLOX
Company Secretary 2001-08-31
MICHAEL WILLIAM ANDERSON
Director 1994-12-23
STEPHEN JOHN GIBB
Director 2017-01-01
PAUL WILLIAM HALLY
Director 2017-01-01
MALCOLM HAMILTON RUST
Director 2017-01-01
KEIR WILLOX
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES BRIDGET GERALDINE EVANS
Director 2014-04-06 2016-12-31
SYED MAARUF RAZZAK
Director 2015-04-01 2016-12-31
CHARLES JOHN SANDISON
Director 2010-04-01 2016-06-08
IAN FLEMING MCLENNAN
Director 1994-12-23 2015-03-31
FIONA JANET MITCHELL
Director 2007-04-01 2012-08-31
ANNE MARGARET O'NEILL
Director 2007-04-01 2009-08-28
INNES RICHARD MILLER
Company Secretary 1994-12-23 2001-08-31
INNES RICHARD MILLER
Director 1994-12-23 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEIR WILLOX TWO RUBISLAW TERRACE LIMITED Company Secretary 2001-08-31 CURRENT 1994-12-15 Dissolved 2017-03-28
KEIR WILLOX MMA NOMINEES LIMITED Company Secretary 2001-08-31 CURRENT 1994-12-15 Active
KEIR WILLOX SHEPHERD & WEDDERBURN SECRETARIES LIMITED Company Secretary 2001-08-31 CURRENT 2000-08-10 Active
MICHAEL WILLIAM ANDERSON RUBISLAW PROPERTY COMPANY LIMITED Director 2001-02-16 CURRENT 1999-05-20 Active
MICHAEL WILLIAM ANDERSON SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2000-08-10 CURRENT 2000-08-10 Active
MICHAEL WILLIAM ANDERSON TWO RUBISLAW TERRACE LIMITED Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2017-03-28
MICHAEL WILLIAM ANDERSON MMA NOMINEES LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
STEPHEN JOHN GIBB MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
STEPHEN JOHN GIBB MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
STEPHEN JOHN GIBB QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
STEPHEN JOHN GIBB QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
STEPHEN JOHN GIBB QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
STEPHEN JOHN GIBB QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
STEPHEN JOHN GIBB QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
STEPHEN JOHN GIBB QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
STEPHEN JOHN GIBB REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
STEPHEN JOHN GIBB TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
STEPHEN JOHN GIBB REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
STEPHEN JOHN GIBB TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
STEPHEN JOHN GIBB SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 1999-05-01 CURRENT 1985-05-10 Active
STEPHEN JOHN GIBB SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 1999-05-01 CURRENT 1992-04-01 Active
STEPHEN JOHN GIBB CHARLOTTE SECRETARIES LIMITED Director 1999-05-01 CURRENT 1992-08-21 Active
PAUL WILLIAM HALLY MUIRFIELD PARTNERSHIP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MUIRFIELD FINANCIAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
PAUL WILLIAM HALLY MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2016-05-01 CURRENT 1992-04-01 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (UK) LIMITED Director 2016-05-01 CURRENT 2005-10-17 Active
PAUL WILLIAM HALLY CHARLOTTE TRUSTEES LIMITED Director 2016-05-01 CURRENT 2000-07-25 Active
PAUL WILLIAM HALLY QUEENSFERRY SQUARE LIMITED Director 2014-11-27 CURRENT 2006-12-21 Active
PAUL WILLIAM HALLY QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
PAUL WILLIAM HALLY QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
PAUL WILLIAM HALLY QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
PAUL WILLIAM HALLY QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
PAUL WILLIAM HALLY REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2014-11-11 CURRENT 2003-10-01 Dissolved 2016-07-26
PAUL WILLIAM HALLY TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
PAUL WILLIAM HALLY REYNARD NOMINEES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY TM COMPANY SERVICES LIMITED Director 2014-11-11 CURRENT 1990-10-08 Active
PAUL WILLIAM HALLY SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2014-11-05 CURRENT 1985-05-10 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (SERVICES) LIMITED Director 2014-11-01 CURRENT 2012-03-02 Active
PAUL WILLIAM HALLY SHEPHERD AND WEDDERBURN (EDINBURGH) LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY SHEPHERD & CO. LIMITED Director 2014-10-01 CURRENT 1986-07-18 Active
PAUL WILLIAM HALLY THE SALTIRE CONSULTANCY LIMITED Director 1997-08-06 CURRENT 1997-08-06 Active
PAUL WILLIAM HALLY CHARLOTTE SECRETARIES LIMITED Director 1992-08-24 CURRENT 1992-08-21 Active
MALCOLM HAMILTON RUST MMA NOMINEES LIMITED Director 2017-01-01 CURRENT 1994-12-15 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2017-01-01 CURRENT 2000-08-10 Active
MALCOLM HAMILTON RUST QUEENSFERRY SECURITIES LIMITED Director 2014-11-27 CURRENT 1993-12-08 Active
MALCOLM HAMILTON RUST QUEENSFERRY PROPERTY TRUSTEES LIMITED Director 2014-11-27 CURRENT 1994-03-11 Active
MALCOLM HAMILTON RUST QUEENSFERRY ATTORNEYS LIMITED Director 2014-11-27 CURRENT 1994-04-22 Active
MALCOLM HAMILTON RUST QUEENSFERRY TRUSTEE COMPANY LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
MALCOLM HAMILTON RUST QUEENSFERRY EXECUTORS LIMITED Director 2014-11-27 CURRENT 1995-06-12 Active
MALCOLM HAMILTON RUST TODS MURRAY NOMINEES LIMITED Director 2014-11-11 CURRENT 1970-04-24 Active
MALCOLM HAMILTON RUST THE CHAFFINCH TRUST Director 2012-11-09 CURRENT 2012-11-09 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN (NOMINEES) LIMITED Director 2000-07-01 CURRENT 1985-05-10 Active
MALCOLM HAMILTON RUST SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED Director 2000-07-01 CURRENT 1992-04-01 Active
KEIR WILLOX WMA NOMINEES LIMITED Director 2009-02-10 CURRENT 2009-02-10 Dissolved 2014-04-25
KEIR WILLOX TWO RUBISLAW TERRACE LIMITED Director 2001-08-31 CURRENT 1994-12-15 Dissolved 2017-03-28
KEIR WILLOX MMA NOMINEES LIMITED Director 2001-08-31 CURRENT 1994-12-15 Active
KEIR WILLOX SHEPHERD & WEDDERBURN SECRETARIES LIMITED Director 2001-08-31 CURRENT 2000-08-10 Active
KEIR WILLOX CLP TRUSTEES LIMITED Director 1997-01-07 CURRENT 1996-10-04 Dissolved 2014-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ANDERSON
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-16AP01DIRECTOR APPOINTED GILLIAN ANNE CARTY
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HALLY
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-01AP01DIRECTOR APPOINTED MR ANDREW JOHN BLAIN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GIBB
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 1 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-18PSC02Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 2017-07-18
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SYED RAZZAK
2017-01-10AP01DIRECTOR APPOINTED MR PAUL WILLIAM HALLY
2017-01-10AP01DIRECTOR APPOINTED MR MALCOLM HAMILTON RUST
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES EVANS
2017-01-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN GIBB
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-21CH01Director's details changed for Michael William Anderson on 2016-11-18
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN SANDISON
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED SYED MAARUF RAZZAK
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING MCLENNAN
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-10AP01DIRECTOR APPOINTED FRANCES BRIDGET GERALDINE EVANS
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FLEMING MCLENNAN / 28/06/2013
2012-12-17AR0115/12/12 FULL LIST
2012-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MITCHELL
2011-12-15AR0115/12/11 FULL LIST
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-15AR0115/12/10 FULL LIST
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-09AP01DIRECTOR APPOINTED CHARLES JOHN SANDISON
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-15AR0115/12/09 FULL LIST
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANNE O'NEILL
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-02RES01ALTER ARTICLES 27/03/2008
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2006-12-21363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-12-21190LOCATION OF DEBENTURE REGISTER
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-08-13288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-01288cSECRETARY'S PARTICULARS CHANGED
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE 12 QUEEN'S ROAD ABERDEEN GRAMPIAN AB15 4ZT
2001-02-23288cDIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03288cDIRECTOR'S PARTICULARS CHANGED
2000-08-03288cDIRECTOR'S PARTICULARS CHANGED
1999-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/99
1999-12-21363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-10363aRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-12-03363aRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-07-07288cDIRECTOR'S PARTICULARS CHANGED
1997-01-16288cDIRECTOR'S PARTICULARS CHANGED
1997-01-16363aRETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS
1996-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 18/09/96
1995-12-20363xRETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MMA TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MMA TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MMA TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MMA TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of MMA TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMA TRUSTEES LIMITED
Trademarks
We have not found any records of MMA TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMA TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MMA TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MMA TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMA TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MMA TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.