Company NameMTV Removal & Delivery Limited
Company StatusDissolved
Company NumberSC232177
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Estelle Margaret Bilan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Gosford Road
Kirkcaldy
Fife
KY2 6TZ
Scotland
Director NameMr Michael Bilan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Gosford Road
Kirkcaldy
Fife
KY2 6TZ
Scotland
Secretary NameMrs Estelle Margaret Bilan
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Gosford Road
Kirkcaldy
Fife
KY2 6TZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 8 Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

1 at £1Estelle Bilan
50.00%
Ordinary
1 at £1Michael Bilan
50.00%
Ordinary

Financials

Year2014
Net Worth£437,049
Current Liabilities£36,226

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Registered office address changed from 21 Gosford Road Kirkcaldy Fife KY2 6TZ on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 21 Gosford Road Kirkcaldy Fife KY2 6TZ on 31 May 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2011Secretary's details changed for Estelle Margaret Bilan on 2 November 2011 (1 page)
2 November 2011Director's details changed for Michael Bilan on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Michael Bilan on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(5 pages)
2 November 2011Director's details changed for Michael Bilan on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Estelle Margaret Bilan on 2 November 2011 (1 page)
2 November 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(5 pages)
2 November 2011Director's details changed for Mrs Estelle Margaret Bilan on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Estelle Margaret Bilan on 2 November 2011 (1 page)
2 November 2011Director's details changed for Mrs Estelle Margaret Bilan on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mrs Estelle Margaret Bilan on 2 November 2011 (2 pages)
12 November 2010Annual return made up to 29 May 2010 (14 pages)
12 November 2010Annual return made up to 29 May 2009 with a full list of shareholders (11 pages)
12 November 2010Annual return made up to 29 May 2009 with a full list of shareholders (11 pages)
12 November 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
12 November 2010Annual return made up to 29 May 2010 (14 pages)
12 November 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
11 November 2010Administrative restoration application (3 pages)
11 November 2010Administrative restoration application (3 pages)
2 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2010Amended accounts made up to 31 July 2008 (9 pages)
25 February 2010Amended accounts made up to 31 July 2008 (9 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
4 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 August 2008Return made up to 29/05/08; no change of members (7 pages)
4 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 August 2008Return made up to 29/05/08; no change of members (7 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (3 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 June 2007Return made up to 29/05/07; no change of members (7 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 June 2007Return made up to 29/05/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 June 2006Return made up to 29/05/06; full list of members (7 pages)
21 June 2006Return made up to 29/05/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2005Return made up to 29/05/04; full list of members (7 pages)
5 August 2005Return made up to 29/05/04; full list of members (7 pages)
3 August 2005Return made up to 29/05/05; full list of members (7 pages)
3 August 2005Return made up to 29/05/05; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 April 2004Return made up to 29/05/03; full list of members (7 pages)
5 April 2004Return made up to 29/05/03; full list of members (7 pages)
28 August 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
28 August 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (6 pages)
24 December 2002Partic of mort/charge * (6 pages)
14 June 2002Ad 10/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2002Ad 10/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (17 pages)
29 May 2002Incorporation (17 pages)