Background WavePink WaveYellow Wave

MMA TRUSTEES LIMITED (SC155138)

MMA TRUSTEES LIMITED (SC155138) is an active UK company. incorporated on 23 December 1994. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MMA TRUSTEES LIMITED has been registered for 31 years. Current directors include BLAIN, Andrew John, CARTY, Gillian Anne, RUST, Malcolm Hamilton and 1 others.

Company Number
SC155138
Status
active
Type
ltd
Incorporated
23 December 1994
Age
31 years
Address
C/O Shepherd And Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLAIN, Andrew John, CARTY, Gillian Anne, RUST, Malcolm Hamilton, WILLOX, Keir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMA TRUSTEES LIMITED

MMA TRUSTEES LIMITED is an active company incorporated on 23 December 1994 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MMA TRUSTEES LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

SC155138

LTD Company

Age

31 Years

Incorporated 23 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
From: 5 May 2023To: 19 July 2023
1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 22 December 2017To: 5 May 2023
1 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 21 December 2017To: 22 December 2017
Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
From: 23 December 1994To: 21 December 2017
Timeline

17 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Apr 10
Director Left
Sept 12
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jul 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WILLOX, Keir

Active
108 Derberth Grange, AberdeenAB15 8TX
Secretary
Appointed 31 Aug 2001

BLAIN, Andrew John

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1966
Director
Appointed 01 May 2019

CARTY, Gillian Anne

Active
9 Haymarket Square, EdinburghEH3 8FY
Born June 1970
Director
Appointed 03 Nov 2020

RUST, Malcolm Hamilton

Active
9 Haymarket Square, EdinburghEH3 8FY
Born May 1967
Director
Appointed 01 Jan 2017

WILLOX, Keir

Active
9 Haymarket Square, EdinburghEH3 8FY
Born October 1971
Director
Appointed 31 Aug 2001

MILLER, Innes Richard

Resigned
10 Wellside Park, AberdeenAB15 8EG
Secretary
Appointed 23 Dec 1994
Resigned 31 Aug 2001

ANDERSON, Michael William

Resigned
12 Chapelwell Wynd, BalmedieAB23 8HN
Born March 1964
Director
Appointed 23 Dec 1994
Resigned 30 Jun 2021

EVANS, Frances Bridget Geraldine

Resigned
2 Rubislaw Terrace, AberdeenAB10 1XE
Born April 1958
Director
Appointed 06 Apr 2014
Resigned 31 Dec 2016

GIBB, Stephen John

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born July 1964
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2019

HALLY, Paul William

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born June 1959
Director
Appointed 01 Jan 2017
Resigned 03 Nov 2020

MCLENNAN, Ian Fleming

Resigned
6 Baillieswell Grove, AberdeenAB15 9BH
Born June 1956
Director
Appointed 23 Dec 1994
Resigned 31 Mar 2015

MILLER, Innes Richard

Resigned
10 Wellside Park, AberdeenAB15 8EG
Born November 1960
Director
Appointed 23 Dec 1994
Resigned 31 Aug 2001

MITCHELL, Fiona Janet

Resigned
48 Irvine Place, AberdeenAB10 6HB
Born August 1961
Director
Appointed 01 Apr 2007
Resigned 31 Aug 2012

O'NEILL, Anne Margaret

Resigned
39 Quarry Road, AberdeenAB15 9TP
Born May 1968
Director
Appointed 01 Apr 2007
Resigned 28 Aug 2009

RAZZAK, Syed Maaruf

Resigned
Commercial House, AberdeenAB10 1XE
Born August 1984
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2016

SANDISON, Charles John

Resigned
2 Rubislaw Terrace, AberdeenAB10 1XE
Born February 1972
Director
Appointed 01 Apr 2010
Resigned 08 Jun 2016

Persons with significant control

1

1 Exchange Crescent, EdinburghEH3 8UL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
353353
Legacy
21 December 2006
190190
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
17 February 2006
288cChange of Particulars
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288cChange of Particulars
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288cChange of Particulars
Legacy
21 March 2001
287Change of Registered Office
Legacy
23 February 2001
288cChange of Particulars
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
3 December 1997
363aAnnual Return
Legacy
3 December 1997
363(353)363(353)
Legacy
3 December 1997
363(190)363(190)
Legacy
7 July 1997
288cChange of Particulars
Legacy
16 January 1997
363aAnnual Return
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
20 December 1995
363x363x
Legacy
3 August 1995
224224
Incorporation Company
23 December 1994
NEWINCIncorporation