MULTI METALS LIMITED
EDINBURGH MULTI METALS (SCOTLAND) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC064671
Status Active
Incorporation Date 19 April 1978
Company Type Private Limited Company
Address 26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 4,425,491 . The most likely internet sites of MULTI METALS LIMITED are www.multimetals.co.uk, and www.multi-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Multi Metals Limited is a Private Limited Company. The company registration number is SC064671. Multi Metals Limited has been working since 19 April 1978. The present status of the company is Active. The registered address of Multi Metals Limited is 26 Charlotte Square Edinburgh Eh2 4et. . COLLARD, Samuel William Peter is a Director of the company. HILL, Graeme Everitt is a Director of the company. LAWSON, David Barrie is a Director of the company. MURRAY, David Edward, Sir is a Director of the company. Secretary GRANDISON, Keith Andrew has been resigned. Secretary GRASSICK, Gordon Mckenzie has been resigned. Secretary HORNE, David William Murray has been resigned. Secretary TAHIR, Sarah has been resigned. Director CLACHER, Allan Gillespie has been resigned. Director CLACHER, Allan Gillespie has been resigned. Director COCKBURN, Kenneth Andrew has been resigned. Director GRANDISON, Keith Andrew has been resigned. Director GRANDISON, Keith Andrew has been resigned. Director GRASSICK, Gordon Mckenzie has been resigned. Director HORNE, David William Murray has been resigned. Director MCGILL, Michael Scott has been resigned. Director MULHEARN, John Ivor has been resigned. Director MURRAY, Andrew John Douglas has been resigned. Director MURRAY, David Edward, Sir has been resigned. Director REID, Andrew has been resigned. Director WILSON, James Donald Gilmour has been resigned. Director WILSON, James Donald Gilmour has been resigned. Director WILSON, James Donald Gilmour has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
COLLARD, Samuel William Peter
Appointed Date: 11 May 2012
52 years old

Director
HILL, Graeme Everitt
Appointed Date: 30 December 2005
61 years old

Director
LAWSON, David Barrie
Appointed Date: 11 May 2012
60 years old

Director
MURRAY, David Edward, Sir
Appointed Date: 11 July 2002
74 years old

Resigned Directors

Secretary
GRANDISON, Keith Andrew
Resigned: 11 July 2002
Appointed Date: 06 September 2000

Secretary
GRASSICK, Gordon Mckenzie
Resigned: 08 October 1999

Secretary
HORNE, David William Murray
Resigned: 11 May 2012
Appointed Date: 11 July 2002

Secretary
TAHIR, Sarah
Resigned: 06 September 2000
Appointed Date: 08 October 1999

Director
CLACHER, Allan Gillespie
Resigned: 30 January 2006
Appointed Date: 11 July 2002
70 years old

Director
CLACHER, Allan Gillespie
Resigned: 11 July 2002
70 years old

Director
COCKBURN, Kenneth Andrew
Resigned: 30 December 2005
Appointed Date: 11 July 2002
72 years old

Director
GRANDISON, Keith Andrew
Resigned: 30 November 2009
Appointed Date: 11 July 2002
61 years old

Director
GRANDISON, Keith Andrew
Resigned: 11 July 2002
Appointed Date: 27 May 1999
61 years old

Director
GRASSICK, Gordon Mckenzie
Resigned: 27 May 1999
76 years old

Director
HORNE, David William Murray
Resigned: 18 February 1999
Appointed Date: 14 January 1999
63 years old

Director
MCGILL, Michael Scott
Resigned: 11 May 2012
Appointed Date: 05 March 2010
57 years old

Director
MULHEARN, John Ivor
Resigned: 12 July 2005
Appointed Date: 05 April 2004
69 years old

Director
MURRAY, Andrew John Douglas
Resigned: 24 September 2002
68 years old

Director
MURRAY, David Edward, Sir
Resigned: 06 September 2000
74 years old

Director
REID, Andrew
Resigned: 10 August 1994
70 years old

Director
WILSON, James Donald Gilmour
Resigned: 09 May 2011
Appointed Date: 30 December 2005
62 years old

Director
WILSON, James Donald Gilmour
Resigned: 06 September 2000
Appointed Date: 31 January 2000
62 years old

Director
WILSON, James Donald Gilmour
Resigned: 18 February 1999
Appointed Date: 22 January 1999
62 years old

Persons With Significant Control

Murray Metals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULTI METALS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
28 Jan 2016
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
Full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,425,491

...
... and 145 more events
16 Mar 1987
Return made up to 19/12/86; full list of members

06 Jun 1986
Full accounts made up to 31 July 1985

06 Jun 1986
Return made up to 21/11/85; full list of members

04 Feb 1982
Dir / sec appoint / resign
19 Apr 1978
Incorporation

MULTI METALS LIMITED Charges

12 May 2012
Composite guarantee and debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Pnc Business Credit
Description: Fixed and floating charge over the undertaking and all…
12 May 2012
Bond & floating charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Undertaking & all property & assets present & future…
12 May 2012
Bond & floating charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Pnc Business Credit
Description: Undertaking & all property & assets present & future…
20 April 2010
Floating charge
Delivered: 4 May 2010
Status: Satisfied on 30 May 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 September 2000
Floating charge
Delivered: 12 September 2000
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 January 1988
Letter of offset
Delivered: 14 January 1988
Status: Satisfied on 31 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
7 February 1986
Letter of offset
Delivered: 25 February 1986
Status: Satisfied on 31 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
28 August 1984
Letter of offset
Delivered: 13 September 1984
Status: Satisfied on 31 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
7 October 1983
Letter of offset
Delivered: 20 October 1983
Status: Satisfied on 31 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
21 July 1982
Letter of offset
Delivered: 30 July 1982
Status: Satisfied on 3 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
5 November 1981
Letter of offset
Delivered: 18 November 1981
Status: Satisfied on 26 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
5 February 1981
Letter of offset
Delivered: 10 February 1981
Status: Satisfied on 26 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
14 March 1979
Bond & floating charge
Delivered: 20 March 1979
Status: Satisfied on 30 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…