Company NameManagement Trust Company Limited (The)
DirectorsAlan James Hartley and Douglas Turner Boyd
Company StatusActive
Company NumberSC012020
CategoryPrivate Limited Company
Incorporation Date20 January 1922(102 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(82 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(83 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie
Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameJohn Cumming Craig
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(66 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 1997)
RoleChartered Accountant
Correspondence Address35 Hathaway Drive
Giffnock
Glasgow
East Renfrewshire
G46 7AD
Scotland
Director NameWilliam Charles Carnegie Morrison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1991)
RoleChartered Accountant
Correspondence Address87 Campden Hill Court
Campden Hill Road
London
W8 7HW
Director NameBlair Smith
NationalityBritish
StatusResigned
Appointed27 December 1988(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1991)
RoleChartered Accountant
Correspondence Address15 Burnhead Road
Glasgow
Lanarkshire
G43 2SU
Scotland
Secretary NameRobert Westwater Speirs
NationalityBritish
StatusResigned
Appointed27 December 1988(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1991)
RoleCompany Director
Correspondence Address62 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QQ
Scotland
Director NameRonald Alexander Maciver
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(69 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 March 2005)
RoleChartered Accountant
Correspondence Address70 Campsie Drive
Milngavie
Glasgow
Lanarkshire
G62 8HP
Scotland
Director NameJoy Travers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(69 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Hazelden Park
Muirend
Glasgow
G44 3HA
Scotland
Secretary NameCampbell Denholm
NationalityBritish
StatusResigned
Appointed19 August 1991(69 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2001)
RoleChartered Accountant
Correspondence Address14 Beechwood Court 24 Drymen Rd
Bearsden
Glasgow
G61 2RY
Scotland
Director NameDonald Beck Adamson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(75 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 March 2005)
RoleChartered Accountant
Correspondence Address9 Virginia Gardens
Milngavie
Glasgow
G62 6LG
Scotland
Secretary NameJoy Travers
NationalityBritish
StatusResigned
Appointed26 September 2001(79 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Hazelden Park
Muirend
Glasgow
G44 3HA
Scotland

Location

Registered Address319 319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

34 at £1Kpmg Holdings LTD
34.00%
Ordinary
33 at £1Alan James Hartley
33.00%
Ordinary
33 at £1Douglas Boyd
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

25 March 2023Compulsory strike-off action has been discontinued (1 page)
24 March 2023Confirmation statement made on 14 January 2023 with no updates (2 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
15 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 319 st Vincent Street Glasgow G2 5AS on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 319 st Vincent Street Glasgow G2 5AS on 13 January 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 May 2010Termination of appointment of Joy Travers as a secretary (1 page)
21 May 2010Termination of appointment of Joy Travers as a director (1 page)
21 May 2010Termination of appointment of Joy Travers as a director (1 page)
21 May 2010Termination of appointment of Joy Travers as a secretary (1 page)
21 May 2010Termination of appointment of Joy Travers as a secretary (1 page)
21 May 2010Termination of appointment of Joy Travers as a secretary (1 page)
31 March 2010Registered office address changed from C/O Joy Travers 6E Hazelden Park Glasgow Scotland G44 3HA Scotland on 31 March 2010 (1 page)
31 March 2010Registered office address changed from C/O Joy Travers 6E Hazelden Park Glasgow Scotland G44 3HA Scotland on 31 March 2010 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Joy Travers on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 31 December 2009 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Alan James Hartley on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Joy Travers on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mr Alan James Hartley on 31 December 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 December 2004Registered office changed on 12/12/04 from: 24 blythswood square glasgow G2 4QS (1 page)
12 December 2004Registered office changed on 12/12/04 from: 24 blythswood square glasgow G2 4QS (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
27 January 2004Full accounts made up to 31 March 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (5 pages)
21 February 2003Full accounts made up to 31 March 2002 (5 pages)
21 February 2003Full accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (6 pages)
28 December 2001Full accounts made up to 31 March 2001 (6 pages)
29 September 2001Secretary resigned (1 page)
29 September 2001Secretary resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 1999Return made up to 31/12/98; change of members (5 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 31/12/98; change of members (5 pages)
12 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 31/12/97; change of members (5 pages)
12 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 31/12/97; change of members (5 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Full accounts made up to 31 March 1996 (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)