Tranent
East Lothian
EH33 2GZ
Scotland
Director Name | Keith Thomson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 5 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Buchan Road Broxburn West Lowthian EH52 6JF Scotland |
Secretary Name | Mr Iain Martin |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 08 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 5 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Kemps End Tranent East Lothian EH33 2GZ Scotland |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | mtpipe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7748300 |
Telephone region | Glasgow |
Registered Address | 30 Kemps End Tranent East Lothian EH33 2GZ Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
8k at £1 | Iain Martin 64.00% Ordinary |
---|---|
4.5k at £1 | Keith Thomson 36.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381,129 |
Cash | £109,886 |
Current Liabilities | £396,435 |
Latest Accounts | 30 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2024 (7 months, 1 week from now) |
8 November 2005 | Delivered on: 15 November 2005 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, queenslie point, 120 stepps road, glasgow gla 184072. Outstanding |
---|---|
30 May 2003 | Delivered on: 6 June 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: 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 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
---|---|
29 December 2021 | Satisfaction of charge 1 in full (1 page) |
29 December 2021 | Satisfaction of charge 2 in full (1 page) |
22 December 2021 | Total exemption full accounts made up to 30 December 2020 (12 pages) |
24 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
31 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Register inspection address has been changed (1 page) |
8 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Register inspection address has been changed (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Iain Martin on 25 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Keith Thomson on 25 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Iain Martin on 25 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Keith Thomson on 25 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
18 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 11 kennedy crescent tranent east lothian EH33 1DN (1 page) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 11 kennedy crescent tranent east lothian EH33 1DN (1 page) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Nc inc already adjusted 16/05/03 (1 page) |
23 March 2004 | Nc inc already adjusted 16/05/03 (1 page) |
23 March 2004 | Resolutions
|
22 January 2004 | Ad 16/05/03--------- £ si [email protected] (2 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
22 January 2004 | Ad 16/05/03--------- £ si [email protected] (2 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
6 June 2003 | Partic of mort/charge * (10 pages) |
6 June 2003 | Partic of mort/charge * (10 pages) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed;new director appointed (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 14 lochshot place, eliburn livingston west lothian EH54 6SJ (1 page) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed;new director appointed (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 14 lochshot place, eliburn livingston west lothian EH54 6SJ (1 page) |
24 December 2002 | Incorporation (15 pages) |
24 December 2002 | Incorporation (15 pages) |