M T S RESIDENTIAL (SCOTLAND) LIMITED

M T S RESIDENTIAL (SCOTLAND) LIMITED

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

    Company NameM T S RESIDENTIAL (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235216
    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 (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 AddressNo

    What were the previous names of M T S RESIDENTIAL (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M T S (SCOTLAND) LIMITEDAug 12, 2002Aug 12, 2002

    What are the latest accounts for M T S RESIDENTIAL (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for M T S RESIDENTIAL (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Murray Scott as a secretary on Oct 11, 2021

    2 pagesTM02

    Termination of appointment of Walter Kidd Gray as a director on May 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2016

    8 pagesAA

    Appointment of Mr Walter Kidd Gray as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of John Murray Scott as a director on Jan 31, 2017

    2 pagesTM01

    Confirmation statement made on Aug 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

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

    1 pagesTM01

    Annual return made up to Aug 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2015

    Statement of capital on Aug 23, 2015

    • Capital: GBP 2.3
    SH01

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

    6 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2.3
    SH01

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

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Registered office address changed from * 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE* on Oct 02, 2013

    1 pagesAD01

    Annual return made up to Aug 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 2.3
    SH01

    Who are the officers of M T S RESIDENTIAL (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Walter Kidd
    15 Avonside Grove
    ML3 7DL Hamilton
    Lanarkshire
    Secretary
    15 Avonside Grove
    ML3 7DL Hamilton
    Lanarkshire
    BritishSecretary37699860001
    SCOTT, John Murray
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    Secretary
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    British70656200001
    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
    BROOKS, Joseph
    42 Lilybank Avenue
    Muirhead
    G69 9EW Glasgow
    Director
    42 Lilybank Avenue
    Muirhead
    G69 9EW Glasgow
    ScotlandBritishDirector35942490002
    GRAY, Walter Kidd
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    Director
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United KingdomBritishCompany Director191294160001
    GRAY, Walter Kidd
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    Director
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    United KingdomBritishDirector37699860002
    SCOTT, John Murray
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    Director
    Brandon Street
    ML3 6DA Hamilton
    29
    South Lanarkshire
    United Kingdom
    United KingdomBritishDirectorq172280620001
    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 (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Murray Scott
    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 the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does M T S RESIDENTIAL (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mrs Jean Simpson Hill & Stewart Wells Hill
    Transactions
    • Aug 20, 2004Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 2004Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 2002Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2002Registration of a charge (410)
    • Aug 04, 2004Alteration to a floating charge (466 Scot)
    • 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