Muirhead
Glasgow
G69 9EW
Scotland
Secretary Name | Walter Kidd Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Avonside Grove Hamilton Lanarkshire ML3 7DL Scotland |
Secretary Name | John Murray Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 11 October 2021) |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Walter Kidd Gray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(10 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr John Murray Scott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2017) |
Role | Directorq |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Walter Kidd Gray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Joseph Brooks 43.48% Ordinary |
---|---|
1 at £1 | Walter Gray 43.48% Ordinary |
3 at £0.1 | John Scott 13.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £230,647 |
Cash | £6,800 |
Current Liabilities | £49,507 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 August 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
26 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2022 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2021 | Termination of appointment of John Murray Scott as a secretary on 11 October 2021 (2 pages) |
31 May 2021 | Termination of appointment of Walter Kidd Gray as a director on 31 May 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
28 July 2017 | Appointment of Mr Walter Kidd Gray as a director on 31 January 2017 (2 pages) |
28 July 2017 | Appointment of Mr Walter Kidd Gray as a director on 31 January 2017 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
9 February 2017 | Termination of appointment of John Murray Scott as a director on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of John Murray Scott as a director on 31 January 2017 (2 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 September 2015 | Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page) |
23 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 October 2013 | Registered office address changed from 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 122 Dundyvan Road Coatbridge Lanarkshire ML5 1DE on 2 October 2013 (1 page) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Secretary's details changed for John Murray Scott on 12 August 2013 (1 page) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Secretary's details changed for John Murray Scott on 12 August 2013 (1 page) |
28 November 2012 | Termination of appointment of Joseph Brooks as a director (1 page) |
28 November 2012 | Termination of appointment of Joseph Brooks as a director (1 page) |
21 September 2012 | Appointment of Mr John Murray Scott as a director (2 pages) |
21 September 2012 | Appointment of Mr Walter Kidd Gray as a director (2 pages) |
21 September 2012 | Appointment of Mr Walter Kidd Gray as a director (2 pages) |
21 September 2012 | Appointment of Mr John Murray Scott as a director (2 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (15 pages) |
27 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (15 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 December 2009 | Purchase of own shares. (2 pages) |
31 December 2009 | Purchase of own shares. (2 pages) |
30 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | S-div (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | S-div (1 page) |
24 August 2009 | Resolutions
|
13 October 2008 | Return made up to 12/08/08; full list of members (10 pages) |
13 October 2008 | Return made up to 12/08/08; full list of members (10 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
3 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
3 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
30 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
30 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
16 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
16 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
13 August 2004 | Partic of mort/charge * (9 pages) |
13 August 2004 | Partic of mort/charge * (9 pages) |
4 August 2004 | Alterations to a floating charge (8 pages) |
4 August 2004 | Alterations to a floating charge (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
15 September 2003 | Return made up to 12/08/03; full list of members
|
15 September 2003 | Return made up to 12/08/03; full list of members
|
11 September 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
11 September 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 15 avonside grove hamilton ML3 7DL (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 15 avonside grove hamilton ML3 7DL (1 page) |
5 April 2003 | New secretary appointed (1 page) |
5 April 2003 | New secretary appointed (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
17 October 2002 | Partic of mort/charge * (5 pages) |
17 October 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | Partic of mort/charge * (6 pages) |
5 September 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Memorandum and Articles of Association (8 pages) |
20 August 2002 | Memorandum and Articles of Association (8 pages) |
16 August 2002 | Company name changed m t s (scotland) LIMITED\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed m t s (scotland) LIMITED\certificate issued on 16/08/02 (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
12 August 2002 | Incorporation (14 pages) |
12 August 2002 | Incorporation (14 pages) |