Company NameMTH Group Limited
Company StatusDissolved
Company NumberSC252367
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date25 December 2019 (4 years, 3 months ago)
Previous NameMTH Auto Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Nelson Holden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Forbes John Turnbull
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameJames Nelson Holden
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemthautoservices.co.uk
Telephone01324 633676
Telephone regionFalkirk

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Forbes John Turnbull
50.00%
Ordinary
1 at £1James Nelson Holden
50.00%
Ordinary

Financials

Year2014
Net Worth£160,506
Cash£10,786
Current Liabilities£207,669

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

10 February 2016Delivered on: 18 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2005Delivered 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

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Final account prior to dissolution in a winding-up by the court (18 pages)
7 September 2017Notice of winding up order (1 page)
7 September 2017Notice of winding up order (1 page)
7 September 2017Court order notice of winding up (1 page)
7 September 2017Registered 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 2017Registered 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 2017Court order notice of winding up (1 page)
31 July 2017Appointment of a provisional liquidator (2 pages)
31 July 2017Appointment of a provisional liquidator (2 pages)
30 June 2017Alterations to floating charge 1 (11 pages)
30 June 2017Alterations to floating charge 1 (11 pages)
28 June 2017Alterations to floating charge SC2523670002 (11 pages)
28 June 2017Alterations to floating charge SC2523670002 (11 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 February 2016Alterations to floating charge 1 (13 pages)
27 February 2016Alterations to floating charge 1 (13 pages)
18 February 2016Registration of charge SC2523670002, created on 10 February 2016 (12 pages)
18 February 2016Registration of charge SC2523670002, created on 10 February 2016 (12 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 May 2014Annual return made up to 27 May 2014
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 27 May 2014
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for James Nelson Holden on 1 January 2010 (1 page)
15 February 2010Director's details changed for James Nelson Holden on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for James Nelson Holden on 1 January 2010 (1 page)
15 February 2010Director's details changed for Forbes John Turnbull on 1 January 2010 (2 pages)
15 February 2010Director's details changed for James Nelson Holden on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Forbes John Turnbull on 1 January 2010 (2 pages)
15 February 2010Director's details changed for James Nelson Holden on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Forbes John Turnbull on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for James Nelson Holden on 1 January 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Secretary's change of particulars / paul cocozza / 05/07/2008 (2 pages)
15 July 2008Director's change of particulars / james holden / 06/07/2008 (1 page)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 July 2008Secretary's change of particulars / paul cocozza / 05/07/2008 (2 pages)
15 July 2008Director's change of particulars / james holden / 06/07/2008 (1 page)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 July 2006Return made up to 07/07/06; full list of members (7 pages)
19 July 2006Return made up to 07/07/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 February 2006Registered office changed on 28/02/06 from: unit 1, almond street falkirk enterprise park falkirk FK2 9HQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: unit 1, almond street falkirk enterprise park falkirk FK2 9HQ (1 page)
22 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 January 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
29 June 2004Return made up to 07/07/04; full list of members (7 pages)
29 June 2004Return made up to 07/07/04; full list of members (7 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003New director appointed (2 pages)
7 July 2003Incorporation (15 pages)
7 July 2003Incorporation (15 pages)