Edinburgh
EH12 5HD
Scotland
Director Name | Mr Forbes John Turnbull |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | James Nelson Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | mthautoservices.co.uk |
---|---|
Telephone | 01324 633676 |
Telephone region | Falkirk |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Forbes John Turnbull 50.00% Ordinary |
---|---|
1 at £1 | James Nelson Holden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,506 |
Cash | £10,786 |
Current Liabilities | £207,669 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2016 | Delivered on: 18 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 January 2005 | Delivered on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Final account prior to dissolution in a winding-up by the court (18 pages) |
7 September 2017 | Notice of winding up order (1 page) |
7 September 2017 | Notice of winding up order (1 page) |
7 September 2017 | Court order notice of winding up (1 page) |
7 September 2017 | Registered office address changed from Castle Laurie Bankside Falkirk Stirlingshire FK2 7XF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from Castle Laurie Bankside Falkirk Stirlingshire FK2 7XF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 7 September 2017 (2 pages) |
7 September 2017 | Court order notice of winding up (1 page) |
31 July 2017 | Appointment of a provisional liquidator (2 pages) |
31 July 2017 | Appointment of a provisional liquidator (2 pages) |
30 June 2017 | Alterations to floating charge 1 (11 pages) |
30 June 2017 | Alterations to floating charge 1 (11 pages) |
28 June 2017 | Alterations to floating charge SC2523670002 (11 pages) |
28 June 2017 | Alterations to floating charge SC2523670002 (11 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 February 2016 | Alterations to floating charge 1 (13 pages) |
27 February 2016 | Alterations to floating charge 1 (13 pages) |
18 February 2016 | Registration of charge SC2523670002, created on 10 February 2016 (12 pages) |
18 February 2016 | Registration of charge SC2523670002, created on 10 February 2016 (12 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 May 2014 | Annual return made up to 27 May 2014 Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 Statement of capital on 2014-05-27
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for James Nelson Holden on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for James Nelson Holden on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for James Nelson Holden on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Forbes John Turnbull on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for James Nelson Holden on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Forbes John Turnbull on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for James Nelson Holden on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Forbes John Turnbull on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for James Nelson Holden on 1 January 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Secretary's change of particulars / paul cocozza / 05/07/2008 (2 pages) |
15 July 2008 | Director's change of particulars / james holden / 06/07/2008 (1 page) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
15 July 2008 | Secretary's change of particulars / paul cocozza / 05/07/2008 (2 pages) |
15 July 2008 | Director's change of particulars / james holden / 06/07/2008 (1 page) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: unit 1, almond street falkirk enterprise park falkirk FK2 9HQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: unit 1, almond street falkirk enterprise park falkirk FK2 9HQ (1 page) |
22 August 2005 | Return made up to 07/07/05; full list of members
|
22 August 2005 | Return made up to 07/07/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (7 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
7 July 2003 | Incorporation (15 pages) |
7 July 2003 | Incorporation (15 pages) |