MTB (2000) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMTB (2000) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213844
    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 MTB (2000) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MTB (2000) LIMITED located?

    Registered Office Address
    40 St Enoch Square
    Glasgow
    G1 4DH
    Undeliverable Registered Office AddressNo

    What were the previous names of MTB (2000) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHBURN LIMITEDDec 14, 2000Dec 14, 2000

    What are the latest accounts for MTB (2000) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for MTB (2000) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jul 31, 2009

    6 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jul 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Accounts for a small company made up to Jul 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Accounts for a small company made up to Jul 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Jul 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of MTB (2000) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Laura Anne
    Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    268
    United Kingdom
    Secretary
    Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    268
    United Kingdom
    British58898300004
    BROCK, Craig
    10 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    Director
    10 Woodlands Crescent
    Eaglesham
    G76 0ND Glasgow
    Lanarkshire
    United KingdomBritish260120001
    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
    HENRY, Gordon William
    14 Paterson Place
    Bearsden
    G61 4RU Glasgow
    Director
    14 Paterson Place
    Bearsden
    G61 4RU Glasgow
    British47684580001
    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

    Does MTB (2000) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 22, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot or area of ground at cardonald park within the city of glasgow known as site 5 and extending to 0.58 hectares or thereby gla 153688.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Rental assignation
    Created On Jun 17, 2005
    Delivered On Jun 22, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rents under the leases affecting strat house, cardonald business park, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2005Registration of a charge (410)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 16, 2005
    Delivered On Jun 03, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2005Registration of a charge (410)
    Standard security
    Created On Mar 29, 2004
    Delivered On Apr 01, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Site 5, cardonald park, glasgow GLA153688.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 01, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Mar 08, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 11, 2004Registration of a charge (410)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 15, 2003
    Delivered On Apr 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Site 5, cardonald park, glasgow.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Apr 23, 2003Registration of a charge (410)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 10, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Apr 16, 2003Registration of a charge (410)
    • Apr 18, 2003Alteration to a floating charge (466 Scot)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 19, 2001
    Delivered On Oct 26, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Site 5 cardonald business park, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 2001Registration of a charge (410)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 27, 2001
    Delivered On Oct 01, 2001
    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
    • Oct 01, 2001Registration of a charge (410)
    • Apr 05, 2002Alteration to a floating charge (466 Scot)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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