M.T.B.W. NOMINEES LIMITED
Overview
| Company Name | M.T.B.W. NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC126088 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.T.B.W. NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is M.T.B.W. NOMINEES LIMITED located?
| Registered Office Address | 190 St Vincent Glasgow G2 5SP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.T.B.W. NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEASEVALUE LIMITED | Jul 09, 1990 | Jul 09, 1990 |
What are the latest accounts for M.T.B.W. NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for M.T.B.W. NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for M.T.B.W. NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Norman Alexander Fyfe as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||||||||||
Appointment of Mr Andrew Eliot Soutter as a director on Sep 13, 2021 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of John Columba Bowie as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||||||||||
Termination of appointment of George Hurll Jackson as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of M.T.B.W. NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MILLER BECKETT & JACKSON | Secretary | St Vincent Street G2 5SP Glasgow 190 Lanarkshire United Kingdom |
| 1123920001 | ||||||||||
| FRAME, Robert Fulton | Director | 7 Mill Rise Lenzie G66 5BZ Glasgow | Scotland | Scottish | 26299620002 | |||||||||
| HANIF, Jwad | Director | 190 St Vincent Glasgow G2 5SP | Scotland | British | 230932930001 | |||||||||
| JACKSON, Charles David | Director | Invershiel 27 Victoria Road Lenzie | Scotland | British | 173147470001 | |||||||||
| MITCHELL, Victoria Elizabeth | Director | 190 St Vincent Glasgow G2 5SP | Scotland | British | 230933890001 | |||||||||
| SOUTTER, Andrew Eliot | Director | 190 St Vincent Glasgow G2 5SP | Scotland | British | 173162750001 | |||||||||
| MILLER THOMPSON BROWNLIE WATSON | Secretary | 190 St Vincent Street G2 5SP Glasgow Lanarkshire | 1215300001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BOWIE, John Columba | Director | 34 Braehead Avenue Milngavie G62 6DN Glasgow Lanarkshire | United Kingdom | British | 30867710001 | |||||||||
| DINGWALL, Robert George | Director | 35 Blairhill Street ML5 1PG Coatbridge Lanarkshire | British | 30867700001 | ||||||||||
| FERGUSON, Robert | Director | 8 High Road Castlehead PA2 6AR Paisley Renfrewshire | British | 1030000001 | ||||||||||
| FYFE, Alexander Campbell | Director | Monikie Gryffe Road PA13 4BB Kilmacolm Renfrewshire | United Kingdom | British | 10000001 | |||||||||
| FYFE, Norman Alexander | Director | 13 Kingsborough Gardens Hyndland G12 9NH Glasgow Lanarkshire Scotland | Scotland | Scottish | 19242140002 | |||||||||
| HIGHGATE, James Brown | Director | 121 Kyle Park Drive G71 7DD Uddingston Scotland | British | 26638750001 | ||||||||||
| JACKSON, George Hurll | Director | 29 Garngaber Avenue Lenzie G66 4LL Glasgow Strathclyde | Scotland | British | 32921990002 | |||||||||
| MAGUIRE, George Anthony | Director | Ashfield 67 Woodburn Avenue ML6 9DT Airdrie Lanarkshire | United Kingdom | Scottish | 1215290002 | |||||||||
| MILLAR, James David | Director | 28 Cairndow Avenue G44 3JQ Glasgow | British | 19295130002 | ||||||||||
| SPENCE, Douglas William | Director | Cimarec Cottage G63 0XG Fintry | British | 84915960001 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of M.T.B.W. NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Miller, Beckett & Jackson Ltd | Jan 05, 2017 | St. Vincent Street G2 5SP Glasgow 190 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr George Anthony Macguire | Apr 06, 2016 | 190 St Vincent Glasgow G2 5SP | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
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