MTS DRAINAGE SOLUTIONS LTD: Filings
Overview
| Company Name | MTS DRAINAGE SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC511983 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MTS DRAINAGE SOLUTIONS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mrs Jacqueline Mary Matthews as a director | 3 pages | RP04AP01 | ||||||
Change of details for Mr Gerald Matthews as a person with significant control on Jul 07, 2020 | 3 pages | PSC04 | ||||||
Notification of Jacqueline Mary Matthews as a person with significant control on Jul 07, 2020 | 2 pages | PSC01 | ||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||
Cessation of Mark Traynor as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||
Registered office address changed from 19 Bentinck Street Kilmarnock Ayrshire KA1 4AW Scotland to 17 Sunnylaw Drive Foxbar Paisley Renfrewshire PA2 9NU on Sep 28, 2020 | 2 pages | AD01 | ||||||
Confirmation statement made on Aug 12, 2020 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Mark Traynor as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||
Appointment of Mrs Jacqueline Mary Matthews as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Change of details for Mr Gerald Matthews as a person with significant control on Jan 13, 2020 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Gerald Matthews on Jan 13, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
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