Company NameMTG (UK) Limited
Company StatusDissolved
Company NumberSC033545
CategoryPrivate Limited Company
Incorporation Date30 December 1958(65 years, 4 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)
Previous NameA.T. Mays Limited

Business Activity

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

Directors

Secretary NameMs Shirley Bradley
NationalityBritish
StatusClosed
Appointed18 January 2000(41 years after company formation)
Appointment Duration17 years, 6 months (closed 05 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMrs Rebecca Ann Symondson-Powell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(57 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 05 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed27 October 2010(51 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 05 August 2017)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Secretary NameSally Alison Whitehouse
NationalityBritish
StatusResigned
Appointed01 July 1989(30 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 April 1990)
RoleCompany Director
Correspondence Address4 Falcon Road
Edinburgh
Midlothian
EH10 4AH
Scotland
Director NameJohn Patrick Kent
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(30 years, 6 months after company formation)
Appointment Duration7 years (resigned 17 July 1996)
RoleCompany Director
Correspondence AddressSeeley Cottage 5 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameJames Shelley Rafferty
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(31 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1990)
RoleBank Official
Correspondence AddressWhin Cottage
Gullane
East Lothian
EH31 2BQ
Scotland
Director NameAlan Robert Bromfield
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(31 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address5 Symington Road North
Symington
Kilmarnock
Ayrshire
KA1 5PZ
Scotland
Director NameGordon Frederick Pattison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(31 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address1 Charles Street
Largs
Ayrshire
KA30 8HJ
Scotland
Director NameSamuel Newlands
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(31 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressWansbeck Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JU
Scotland
Director NameMr James Talbot Moffat
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(31 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdneil
Summerlea Road
West Kilbride
Ayrshire
KA23 9HP
Scotland
Director NameEdward Lindsay Grattan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(31 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address26 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Director NamePaul Vornle
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1990(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1991)
RoleBusinessman
Correspondence Address320 East 58th Street
New York
Ny 10022
Director NameJohn Michael Dignan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1990(31 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1996)
RoleBusinessman
Correspondence Address6836 Sand Ridge Road Eden Prairie
Minnesota Mn 55344
United States
Secretary NameGordon Frederick Pattison
NationalityBritish
StatusResigned
Appointed30 April 1990(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address1 Charles Street
Largs
Ayrshire
KA30 8HJ
Scotland
Director NameRobert Thomas Erickson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1995)
RoleController
Correspondence Address98 Park Avenue
Oakville
Ontario
L6j 3x8
Canada
Director NameMark Allan Larson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1995)
RoleVice President
Correspondence Address3485 Christine Drive
Maple Plain
Minnesota
55359
Director NameGeoffrey Thomas Marshall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleVice President & Managing Dire
Correspondence Address22 Campden Hill Square
London
W8 7JY
Secretary NameMr William McTurk Finlay
NationalityBritish
StatusResigned
Appointed30 June 1994(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address35 Mount Charles Crescent
Doonfoot
Ayr
Ayrshire
KA7 4PA
Scotland
Director NameWilliam Gunn Donaldson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 1999)
RoleInformation Technology Dir
Correspondence AddressLaurieston 15 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameJohn Thomas Henry Miller
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(35 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 May 1995)
RoleBank Official
Correspondence Address49 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6HD
Scotland
Director NameIan Allison Lundie
NationalityBritish
StatusResigned
Appointed25 August 1994(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 1997)
RoleGroup Finance Director
Correspondence AddressHildene
4 Hazelbank Crescent
Ochiltree
Ayrshire
KA18 2QW
Scotland
Director NameMalcolm Andrew Hewitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(36 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameMargaret Christine Browne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address2 Briar Gardens
Glasgow
G43 2TF
Scotland
Director NameHugh James Green
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 1999)
RoleHR Director
Correspondence Address2 Meadowcroft Park
Thropton
Morpeth
Northumberland
NE65 7HR
Director NameRaymond Elgie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address8 Harvey Court
Lochwinnoch
Renfrewshire
PA12 4HQ
Scotland
Director NameMichael Batt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1999)
RolePresident And CEO
Correspondence Address12000 Marion Lane
Apartment 1318
Minnetonka
Minneapolis
55343
Secretary NameBrian John Flanagan
NationalityBritish
StatusResigned
Appointed20 March 1997(38 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address26 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMark Jeffrey Emmen
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1997(38 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 May 1998)
RoleGroup Finance Director
Correspondence Address11 Grosvenor Crescent
Glasgow
G12 9AF
Scotland
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(40 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlock 4, Central Business Park
Larbert
Falkirk
Stirlingshire
FK5 4RU
Scotland
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(40 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameIan Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(44 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommonwealth House
Chicago Avenue
Manchester
M90 3FL
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(48 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 4, Central Business Park
Larbert
Falkirk
Stirlingshire
FK5 4RU
Scotland
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(52 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 4, Central Business Park
Larbert
Falkirk
Stirlingshire
FK5 4RU
Scotland
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2013(54 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 4, Central Business Park
Larbert
Falkirk
Stirlingshire
FK5 4RU
Scotland
Director NameMs Shirley Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(54 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 4, Central Business Park
Larbert
Falkirk
Stirlingshire
FK5 4RU
Scotland

Contact

Websitethomascook.com
Telephone01733 224808
Telephone regionPeterborough

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1.7m at £1Thomas Cook Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,080,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting of voluntary winding up (4 pages)
5 May 2017Return of final meeting of voluntary winding up (4 pages)
16 January 2017Registered office address changed from Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU to 110 Queen Street Glasgow G1 3BX on 16 January 2017 (2 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11
(1 page)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11
(1 page)
16 January 2017Registered office address changed from Block 4, Central Business Park Larbert Falkirk Stirlingshire FK5 4RU to 110 Queen Street Glasgow G1 3BX on 16 January 2017 (2 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
29 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 June 2016Solvency Statement dated 22/06/16 (2 pages)
29 June 2016Statement by Directors (1 page)
29 June 2016Statement of capital on 29 June 2016
  • GBP 1,000.00
(4 pages)
29 June 2016Statement of capital on 29 June 2016
  • GBP 1,000.00
(4 pages)
29 June 2016Solvency Statement dated 22/06/16 (2 pages)
29 June 2016Statement by Directors (1 page)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (17 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (17 pages)
14 June 2016Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of Shirley Bradley as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Shirley Bradley as a director on 14 June 2016 (1 page)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,740,040
(4 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,740,040
(4 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,740,040
(4 pages)
1 April 2015Full accounts made up to 30 September 2014 (17 pages)
1 April 2015Full accounts made up to 30 September 2014 (17 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,740,040
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,740,040
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,740,040
(4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,740,040
(4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,740,040
(4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,740,040
(4 pages)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
9 April 2013Termination of appointment of Julia Seary as a director (1 page)
9 April 2013Appointment of Nigel John Arthur as a director (2 pages)
9 April 2013Termination of appointment of Julia Seary as a director (1 page)
9 April 2013Appointment of Nigel John Arthur as a director (2 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
14 April 2011Termination of appointment of Christopher Gadsby as a director (1 page)
14 April 2011Termination of appointment of Christopher Gadsby as a director (1 page)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
11 March 2011Termination of appointment of David Hallisey as a director (1 page)
11 March 2011Appointment of Julia Louise Seary as a director (2 pages)
11 March 2011Appointment of Julia Louise Seary as a director (2 pages)
11 March 2011Termination of appointment of David Hallisey as a director (1 page)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
27 October 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
27 October 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
30 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
30 October 2009Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
24 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
24 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
11 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 01/01/05; full list of members (2 pages)
6 January 2005Return made up to 01/01/05; full list of members (2 pages)
10 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
10 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
13 January 2004Return made up to 01/01/04; no change of members (4 pages)
13 January 2004Return made up to 01/01/04; no change of members (4 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 1-2 blair court north avenue clydebank business park clydebank G81 2LA (1 page)
8 April 2003Registered office changed on 08/04/03 from: 1-2 blair court north avenue clydebank business park clydebank G81 2LA (1 page)
7 April 2003Location of register of members (1 page)
7 April 2003Location of register of members (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
6 January 2003Return made up to 01/01/03; full list of members (6 pages)
6 January 2003Return made up to 01/01/03; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
26 February 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
15 January 2002Return made up to 01/01/02; no change of members (5 pages)
15 January 2002Return made up to 01/01/02; no change of members (5 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
3 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
12 January 2001Return made up to 01/01/01; no change of members (5 pages)
12 January 2001Return made up to 01/01/01; no change of members (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (20 pages)
24 October 2000Full accounts made up to 31 December 1999 (20 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
18 January 2000Return made up to 01/01/00; full list of members (6 pages)
18 January 2000Return made up to 01/01/00; full list of members (6 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
4 May 1999New director appointed (4 pages)
4 May 1999New director appointed (4 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
19 April 1999New director appointed (4 pages)
19 April 1999New director appointed (4 pages)
19 April 1999Full group accounts made up to 31 December 1998 (27 pages)
19 April 1999Full group accounts made up to 31 December 1998 (27 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
28 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1998Full group accounts made up to 31 December 1997 (28 pages)
29 June 1998Full group accounts made up to 31 December 1997 (28 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
12 January 1998Return made up to 01/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(12 pages)
12 January 1998Return made up to 01/01/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(12 pages)
12 December 1997Registered office changed on 12/12/97 from: 190 trongate glasgow G1 5RT (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 190 trongate glasgow G1 5RT (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
6 July 1997Full group accounts made up to 31 December 1996 (29 pages)
6 July 1997Full group accounts made up to 31 December 1996 (29 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
28 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
23 October 1996Full group accounts made up to 31 December 1995 (28 pages)
23 October 1996Full group accounts made up to 31 December 1995 (28 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
25 April 1996New director appointed (3 pages)
25 April 1996New director appointed (3 pages)
15 March 1996Director's particulars changed (2 pages)
15 March 1996Director's particulars changed (2 pages)
22 January 1996Return made up to 01/01/96; full list of members (12 pages)
22 January 1996Return made up to 01/01/96; full list of members (12 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
30 November 1995Director resigned;new director appointed (6 pages)
30 November 1995Director resigned;new director appointed (6 pages)
17 November 1995Company name changed A.T. mays LIMITED\certificate issued on 20/11/95 (4 pages)
17 November 1995Company name changed A.T. mays LIMITED\certificate issued on 20/11/95 (4 pages)
15 November 1995Registered office changed on 15/11/95 from: 12 nineyards street saltcoats KA21 5HS (1 page)
15 November 1995Registered office changed on 15/11/95 from: 12 nineyards street saltcoats KA21 5HS (1 page)
16 August 1995Full group accounts made up to 31 December 1994 (32 pages)
16 August 1995Full group accounts made up to 31 December 1994 (32 pages)
20 June 1995Conso conve 30/05/95 (4 pages)
20 June 1995Conso conve 30/05/95 (4 pages)
20 June 1995Memorandum and Articles of Association (10 pages)
20 June 1995Memorandum and Articles of Association (10 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)