M.T.M.CONSTRUCTION LIMITED

M.T.M.CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.T.M.CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC056163
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.T.M.CONSTRUCTION LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is M.T.M.CONSTRUCTION LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M.T.M.CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.T.M. CONSTRUCTION (ABERDEEN) LIMITEDAug 09, 1974Aug 09, 1974

    What are the latest accounts for M.T.M.CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for M.T.M.CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for M.T.M.CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2024

    29 pagesAA

    Confirmation statement made on May 02, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Douglas Richard Milne on Apr 28, 2025

    2 pagesCH01

    Change of details for Mr Douglas Richard Milne as a person with significant control on Apr 28, 2025

    2 pagesPSC04

    Director's details changed for Gordon Alexander Mutch on Apr 28, 2025

    2 pagesCH01

    Full accounts made up to Aug 31, 2023

    29 pagesAA

    Confirmation statement made on May 02, 2024 with updates

    5 pagesCS01

    Change of details for Mr Douglas Richard Milne as a person with significant control on Dec 15, 2023

    2 pagesPSC04

    Registered office address changed from Mtm House Blackburn Industrial Estate Kinellar Aberdeen Aberdeenshire AB21 0RX Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Apr 29, 2024

    1 pagesAD01

    Appointment of Lc Secretaries Limited as a secretary on Apr 24, 2024

    2 pagesAP04

    Cancellation of shares. Statement of capital on Dec 18, 2023

    • Capital: GBP 74,336
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Roderick Charles Mitchell as a director on Dec 18, 2023

    1 pagesTM01

    Termination of appointment of Barry James Ollason as a director on Dec 18, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Director's details changed for Mr Douglas Richard Milne on Dec 15, 2023

    2 pagesCH01

    Full accounts made up to Aug 31, 2022

    29 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    29 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Alexander Mutch as a director on Oct 01, 2009

    1 pagesTM01
    Annotations
    DateAnnotation
    Apr 01, 2022Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    Full accounts made up to Aug 31, 2020

    28 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Who are the officers of M.T.M.CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    MILNE, Douglas Richard
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Aberdeen
    Mtm Construction Limited
    United Kingdom
    Director
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Aberdeen
    Mtm Construction Limited
    United Kingdom
    United KingdomBritish1114280002
    MUTCH, Gordon Alexander
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Aberdeen
    Mtm Construction Limited
    United Kingdom
    Director
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Aberdeen
    Mtm Construction Limited
    United Kingdom
    ScotlandBritish127379900001
    MACRAE, John Alexander
    Westholme Avenue
    AB15 6AB Aberdeen
    43
    United Kingdom
    Secretary
    Westholme Avenue
    AB15 6AB Aberdeen
    43
    United Kingdom
    British43356880003
    PARK & MACRAE
    26 Carden Place
    AB10 1UQ Aberdeen
    Secretary
    26 Carden Place
    AB10 1UQ Aberdeen
    1077860001
    DUGUID, Frank
    11 Riverside Park
    Port Elphinstone
    AB51 3SB Inverurie
    Aberdeenshire
    Director
    11 Riverside Park
    Port Elphinstone
    AB51 3SB Inverurie
    Aberdeenshire
    ScotlandBritish61556390002
    ELRICK, John Robin
    22 Woodcroft Avenue
    Bridge Of Don
    AB22 8WY Aberdeen
    Director
    22 Woodcroft Avenue
    Bridge Of Don
    AB22 8WY Aberdeen
    ScotlandBritish343460002
    FOOTE, David Henry
    5 Sunnyside Gardens
    Drumoak
    AB31 5EZ Banchory
    Kincardineshire
    Director
    5 Sunnyside Gardens
    Drumoak
    AB31 5EZ Banchory
    Kincardineshire
    British343450002
    MIDDLETON, Lewis Neil Murray
    239 North Deeside Road
    Cults
    AB15 9PA Aberdeen
    Aberdeenshire
    Director
    239 North Deeside Road
    Cults
    AB15 9PA Aberdeen
    Aberdeenshire
    ScotlandBritish343420001
    MITCHELL, Roderick Charles
    65 Riverside Drive
    AB10 7LE Aberdeen
    Aberdeenshire
    Director
    65 Riverside Drive
    AB10 7LE Aberdeen
    Aberdeenshire
    United KingdomBritish109467750001
    OLLASON, Barry James
    3 Doocot Park
    AB45 1DW Banff
    Banffshire
    Director
    3 Doocot Park
    AB45 1DW Banff
    Banffshire
    ScotlandBritish806870003

    Who are the persons with significant control of M.T.M.CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Richard Milne
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Aberdeen
    Mtm Construction Limited
    United Kingdom
    Apr 17, 2016
    Blackburn Industrial Estate
    Blackburn
    AB21 0RX Aberdeen
    Mtm Construction Limited
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0