M T S RESIDENTIAL (SCOTLAND) LIMITED
Overview
Company Name | M T S RESIDENTIAL (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC235216 |
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 (SCOTLAND) LIMITED?
- Development of building projects (41100) / Construction
Where is M T S RESIDENTIAL (SCOTLAND) LIMITED 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 (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
M T S (SCOTLAND) LIMITED | Aug 12, 2002 | Aug 12, 2002 |
What are the latest accounts for M T S RESIDENTIAL (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for M T S RESIDENTIAL (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Murray Scott as a secretary on Oct 11, 2021 | 2 pages | TM02 | ||||||||||
Termination of appointment of Walter Kidd Gray as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Walter Kidd Gray as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Murray Scott as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Walter Kidd Gray as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE* on Oct 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of M T S RESIDENTIAL (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, Walter Kidd | Secretary | 15 Avonside Grove ML3 7DL Hamilton Lanarkshire | British | Secretary | 37699860001 | |||||
SCOTT, John Murray | Secretary | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | British | 70656200001 | ||||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
BROOKS, Joseph | Director | 42 Lilybank Avenue Muirhead G69 9EW Glasgow | Scotland | British | Director | 35942490002 | ||||
GRAY, Walter Kidd | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | United Kingdom | British | Company Director | 191294160001 | ||||
GRAY, Walter Kidd | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | United Kingdom | British | Director | 37699860002 | ||||
SCOTT, John Murray | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | United Kingdom | British | Directorq | 172280620001 | ||||
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 (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Murray Scott | Apr 06, 2016 | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does M T S RESIDENTIAL (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 10, 2004 Delivered On Aug 20, 2004 | Outstanding | Amount secured All sums due, the initial sum advanced being £900,000 | |
Short particulars A plot of ground at morningside, newmains extending to 8.82 hectares and a plot of ground at morningside, newmains extending to 2.37 hectares (title numbers lan 28780, lan 39029, lan 90478 and lan 131652). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 10, 2004 Delivered On Aug 13, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 8.82 hectares of ground at morningside, newmains LAN28780 LAN39029 LAN90478 LAN131652. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 14, 2002 Delivered On Oct 17, 2002 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Southwest of school road, morningside, newmains. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 26, 2002 Delivered On Sep 05, 2002 | Outstanding | 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