M.T.S. RESIDENTIAL LTD.

M.T.S. RESIDENTIAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameM.T.S. RESIDENTIAL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192015
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M.T.S. RESIDENTIAL LTD.?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is M.T.S. RESIDENTIAL LTD. located?

    Registered Office Address
    29 Brandon Street
    ML3 6DA Hamilton
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of M.T.S. RESIDENTIAL LTD.?

    Previous Company Names
    Company NameFromUntil
    FRUITFIELD DEVELOPMENT LIMITEDDec 17, 1998Dec 17, 1998

    What are the latest accounts for M.T.S. RESIDENTIAL LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for M.T.S. RESIDENTIAL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr Paul Mayorga as a director on Jun 30, 2020

    2 pagesAP01

    Appointment of Mr Richard Butler as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of William Russell as a secretary on Jun 30, 2020

    1 pagesTM02

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Notification of Walter Kidd Gray as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 15, 2018

    2 pagesPSC09

    Confirmation statement made on Dec 17, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2015

    Statement of capital on Dec 20, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Henry Matthew Mccaffer as a director on Aug 31, 2015

    2 pagesAP01

    Termination of appointment of Walter Kidd Gray as a director on Aug 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of M.T.S. RESIDENTIAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Richard
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Director
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United KingdomBritishDirector272972150001
    MAYORGA, Paul
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Director
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United KingdomBritishDirector272972460001
    MCCAFFER, Henry Matthew
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Director
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United KingdomBritishDirector73966010001
    RUSSELL, William
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Secretary
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    BritishAccountant47833460001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    GRAY, Walter Kidd
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Director
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United KingdomBritishDevelopment Consultant37699860002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of M.T.S. RESIDENTIAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Walter Kidd Gray
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Apr 06, 2016
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for M.T.S. RESIDENTIAL LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2016Mar 15, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does M.T.S. RESIDENTIAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 18, 2011
    Delivered On Feb 25, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    69 stonefield road blantyre glasgow.
    Persons Entitled
    • Airdrie Savings Bank
    Transactions
    • Feb 25, 2011Registration of a charge (MG01s)
    Bond & floating charge
    Created On Sep 27, 2010
    Delivered On Oct 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Airdrie Savings Bank
    Transactions
    • Oct 06, 2010Registration of a charge (MG01s)
    Standard security
    Created On Nov 29, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 15 november 2002
    Short particulars
    The subjects at stonefield road, blantyre (title number LAN163230).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2002Registration of a charge (410)
    • Oct 03, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 05, 2002
    Delivered On Nov 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2002Registration of a charge (410)
    • Oct 03, 2014Satisfaction of a charge (MR04)

    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