Company NameMTEL (Scotland) Limited
DirectorStuart Ian Munro
Company StatusActive
Company NumberSC220561
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Ian Munro
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NamePhilippa Mary Munro
NationalityBritish
StatusCurrent
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mrs Philippa Mary Munro
50.00%
Ordinary
50 at £1Stuart Ian Munro
50.00%
Ordinary

Financials

Year2014
Net Worth-£600
Cash£1,074
Current Liabilities£15,609

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 31 May 2023 (3 pages)
28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
5 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
15 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 July 2017Notification of Philippa Mary Munro as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stuart Ian Munro as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Philippa Mary Munro as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
5 July 2017Notification of Stuart Ian Munro as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 July 2013Registered office address changed from C/O Graham & Co 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O Graham & Co 3 Stewart Street Milngavie G62 6BW on 31 July 2013 (1 page)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Stuart Ian Munro on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Stuart Ian Munro on 8 June 2010 (2 pages)
14 June 2010Secretary's details changed for Philippa Mary Munro on 8 June 2010 (1 page)
14 June 2010Secretary's details changed for Philippa Mary Munro on 8 June 2010 (1 page)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Stuart Ian Munro on 8 June 2010 (2 pages)
14 June 2010Secretary's details changed for Philippa Mary Munro on 8 June 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 July 2008Return made up to 08/06/08; full list of members (3 pages)
2 July 2008Return made up to 08/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 June 2004Return made up to 08/06/04; no change of members (6 pages)
18 June 2004Return made up to 08/06/04; no change of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 June 2003Return made up to 25/06/03; no change of members (6 pages)
28 June 2003Return made up to 25/06/03; no change of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 July 2002Return made up to 25/06/02; full list of members (6 pages)
2 July 2002Return made up to 25/06/02; full list of members (6 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Ad 25/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2001Ad 25/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
25 June 2001Incorporation (16 pages)
25 June 2001Incorporation (16 pages)