Company NameM T S Residential (Scotland) Limited
Company StatusDissolved
Company NumberSC235216
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameM T S (Scotland) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Brooks
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Lilybank Avenue
Muirhead
Glasgow
G69 9EW
Scotland
Secretary NameWalter Kidd Gray
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Avonside Grove
Hamilton
Lanarkshire
ML3 7DL
Scotland
Secretary NameJohn Murray Scott
NationalityBritish
StatusResigned
Appointed14 March 2003(7 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 October 2021)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(10 years after company formation)
Appointment Duration3 years (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr John Murray Scott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2017)
RoleDirectorq
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joseph Brooks
43.48%
Ordinary
1 at £1Walter Gray
43.48%
Ordinary
3 at £0.1John Scott
13.04%
Ordinary B

Financials

Year2014
Net Worth£230,647
Cash£6,800
Current Liabilities£49,507

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

10 August 2004Delivered on: 20 August 2004
Persons entitled: Mrs Jean Simpson Hill & Stewart Wells Hill

Classification: Standard security
Secured details: All sums due, the initial sum advanced being £900,000.
Particulars: A plot of ground at morningside, newmains extending to 8.82 hectares and a plot of ground at morningside, newmains extending to 2.37 hectares (title numbers lan 28780, lan 39029, lan 90478 and lan 131652).
Outstanding
10 August 2004Delivered on: 13 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.82 hectares of ground at morningside, newmains LAN28780 LAN39029 LAN90478 LAN131652.
Outstanding
14 October 2002Delivered on: 17 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwest of school road, morningside, newmains.
Outstanding
26 August 2002Delivered on: 5 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022Compulsory strike-off action has been suspended (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2021Termination of appointment of John Murray Scott as a secretary on 11 October 2021 (2 pages)
31 May 2021Termination of appointment of Walter Kidd Gray as a director on 31 May 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 July 2017Appointment of Mr Walter Kidd Gray as a director on 31 January 2017 (2 pages)
28 July 2017Appointment of Mr Walter Kidd Gray as a director on 31 January 2017 (2 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 February 2017Termination of appointment of John Murray Scott as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of John Murray Scott as a director on 31 January 2017 (2 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2.3
(5 pages)
23 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2.3
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2.3
(5 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2.3
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 October 2013Registered office address changed from 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE on 2 October 2013 (1 page)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2.3
(5 pages)
16 August 2013Secretary's details changed for John Murray Scott on 12 August 2013 (1 page)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2.3
(5 pages)
16 August 2013Secretary's details changed for John Murray Scott on 12 August 2013 (1 page)
28 November 2012Termination of appointment of Joseph Brooks as a director (1 page)
28 November 2012Termination of appointment of Joseph Brooks as a director (1 page)
21 September 2012Appointment of Mr John Murray Scott as a director (2 pages)
21 September 2012Appointment of Mr Walter Kidd Gray as a director (2 pages)
21 September 2012Appointment of Mr Walter Kidd Gray as a director (2 pages)
21 September 2012Appointment of Mr John Murray Scott as a director (2 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 December 2009Purchase of own shares. (2 pages)
31 December 2009Purchase of own shares. (2 pages)
30 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009S-div (1 page)
24 August 2009Resolutions
  • RES13 ‐ Sub division of shares 31/03/2009
(2 pages)
24 August 2009S-div (1 page)
24 August 2009Resolutions
  • RES13 ‐ Sub division of shares 31/03/2009
(2 pages)
13 October 2008Return made up to 12/08/08; full list of members (10 pages)
13 October 2008Return made up to 12/08/08; full list of members (10 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
3 September 2007Return made up to 12/08/07; no change of members (6 pages)
3 September 2007Return made up to 12/08/07; no change of members (6 pages)
30 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
16 October 2006Return made up to 12/08/06; full list of members (6 pages)
16 October 2006Return made up to 12/08/06; full list of members (6 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
9 September 2005Return made up to 12/08/05; full list of members (6 pages)
9 September 2005Return made up to 12/08/05; full list of members (6 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 September 2004Return made up to 12/08/04; full list of members (6 pages)
14 September 2004Return made up to 12/08/04; full list of members (6 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
13 August 2004Partic of mort/charge * (9 pages)
13 August 2004Partic of mort/charge * (9 pages)
4 August 2004Alterations to a floating charge (8 pages)
4 August 2004Alterations to a floating charge (8 pages)
4 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
15 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
11 September 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
24 July 2003Registered office changed on 24/07/03 from: 15 avonside grove hamilton ML3 7DL (1 page)
24 July 2003Registered office changed on 24/07/03 from: 15 avonside grove hamilton ML3 7DL (1 page)
5 April 2003New secretary appointed (1 page)
5 April 2003New secretary appointed (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
17 October 2002Partic of mort/charge * (5 pages)
17 October 2002Partic of mort/charge * (5 pages)
5 September 2002Partic of mort/charge * (6 pages)
5 September 2002Partic of mort/charge * (6 pages)
20 August 2002Memorandum and Articles of Association (8 pages)
20 August 2002Memorandum and Articles of Association (8 pages)
16 August 2002Company name changed m t s (scotland) LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed m t s (scotland) LIMITED\certificate issued on 16/08/02 (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
12 August 2002Incorporation (14 pages)
12 August 2002Incorporation (14 pages)