M.T.S. RESIDENTIAL LTD.
Overview
Company Name | M.T.S. RESIDENTIAL LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC192015 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of M.T.S. RESIDENTIAL LTD.?
Company Name | From | Until |
---|---|---|
FRUITFIELD DEVELOPMENT LIMITED | Dec 17, 1998 | Dec 17, 1998 |
What are the latest accounts for M.T.S. RESIDENTIAL LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for M.T.S. RESIDENTIAL LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Mayorga as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Butler as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Russell as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Notification of Walter Kidd Gray as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 15, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Henry Matthew Mccaffer as a director on Aug 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Walter Kidd Gray as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of M.T.S. RESIDENTIAL LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Richard | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | United Kingdom | British | Director | 272972150001 | ||||
MAYORGA, Paul | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | United Kingdom | British | Director | 272972460001 | ||||
MCCAFFER, Henry Matthew | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | United Kingdom | British | Director | 73966010001 | ||||
RUSSELL, William | Secretary | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | British | Accountant | 47833460001 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
GRAY, Walter Kidd | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | United Kingdom | British | Development Consultant | 37699860002 | ||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | 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.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Walter Kidd Gray | Apr 06, 2016 | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for M.T.S. RESIDENTIAL LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Dec 17, 2016 | Mar 15, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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