Glasgow
G12 0SB
Scotland
Director Name | Mrs Gertruda Arnoldina Maria Mallinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cleveden Drive Glasgow G12 0SB Scotland |
Secretary Name | Mrs Gertruda Arnoldina Maria Mallinson |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 11 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cleveden Drive Glasgow G12 0SB Scotland |
Secretary Name | Mrs Gertruda Arnoldina Maria Mallinson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cleveden Drive Glasgow G12 0SB Scotland |
Secretary Name | Mr John O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Belhaven Park Muirhead Glasgow Lanarkshire G69 9FA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mtp.co.uk |
---|---|
Telephone | 0141 3320589 |
Telephone region | Glasgow |
Registered Address | Trinity House 29 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gertruda Arnoldina Maria Mallinson 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon John Mallinson 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
25 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
17 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
1 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
4 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
5 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
14 October 1998 | Memorandum and Articles of Association (9 pages) |
9 October 1998 | Company name changed songsheet LIMITED\certificate issued on 12/10/98 (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (13 pages) |