Glasgow
G12 0SB
Scotland
Director Name | Mr Simon John Mallinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company 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 | 10 November 2004(5 years, 11 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 |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Neil Grieve Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Woodend Drive Glasgow G13 1QF Scotland |
Secretary Name | Mrs Gertruda Arnoldina Maria Mallinson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cleveden Drive Glasgow G12 0SB Scotland |
Director Name | Mr John O'Neill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Belhaven Park Muirhead Glasgow Lanarkshire G69 9FA Scotland |
Secretary Name | Mr John O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(2 years, 11 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 | Mrs Gillian McCormick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scotland |
Status | Resigned |
Appointed | 14 December 2011(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Trinity House, 29 Lynedoch Street Glasgow G3 6EF 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 |
5k at £0.01 | Gertruda Arnoldina Maria Mallinson 50.00% Ordinary |
---|---|
5k at £0.01 | Simon John Mallinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,372,816 |
Cash | £276,670 |
Current Liabilities | £1,645,270 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
29 August 2000 | Delivered on: 8 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 2 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 December 1999 | Delivered on: 17 January 2000 Satisfied on: 2 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
---|---|
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Gillian Mccormick as a director on 31 May 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Appointment of Mrs Gillian Mccormick as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Director's details changed for Gertruda Arnoldina Maria Mallinson on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Gertruda Arnoldina Maria Mallinson on 1 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
2 November 2001 | Dec mort/charge * (4 pages) |
2 November 2001 | Dec mort/charge * (4 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 March 2001 | New director appointed (2 pages) |
14 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | New director appointed (2 pages) |
14 March 2000 | Partic of mort/charge * (5 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Partic of mort/charge * (6 pages) |
6 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Conve 27/11/98 (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | Incorporation (16 pages) |