Company NameMTS Trading Limited
Company StatusDissolved
Company NumberSC277486
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date31 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Carl Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeightmans Llp Pall Mall Court
61-67 King Street
Manchester
M2 4PD
Director NameMargaret Hurstwaite
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Kirtlebank
Rigg
Gretna
Dumfriesshire
DG16 5JE
Scotland
Secretary NameSamantha Jane Backhouse
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Kirtlebank
Rigg
Gretna
Dumfriesshire
DG16 5JE
Scotland
Director NameTimothy John Hurstwaite
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2009)
RoleSales
Correspondence Address57 Tarbolton Crescent
Chapelhall
Lanarkshire
ML6 8HN
Scotland
Director NameSamantha Jane Backhouse
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kirtlebank
Rigg
Gretna
Dumfriesshire
DG16 5JE
Scotland
Director NameAlan Backhouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kirtlebank
Rigg
Gretna
Dumfriesshire
DG16 5JE
Scotland

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1B & C Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,628
Cash£183
Current Liabilities£165,468

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
1 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
(14 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
(14 pages)
19 September 2013Termination of appointment of Alan Backhouse as a director (2 pages)
19 September 2013Termination of appointment of Alan Backhouse as a director (2 pages)
25 June 2013Termination of appointment of Samantha Backhouse as a director (2 pages)
25 June 2013Termination of appointment of Samantha Backhouse as a director (2 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013Registered office address changed from 3 Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland on 12 June 2013 (2 pages)
12 June 2013Termination of appointment of Samantha Backhouse as a secretary (2 pages)
12 June 2013Registered office address changed from 3 Kirtlebank Rigg Gretna Dumfriesshire DG16 5JE Scotland on 12 June 2013 (2 pages)
12 June 2013Appointment of Mr John Carl Allen as a director (3 pages)
12 June 2013Termination of appointment of Samantha Backhouse as a secretary (2 pages)
12 June 2013Termination of appointment of Margaret Hurstwaite as a director (2 pages)
12 June 2013Appointment of Mr John Carl Allen as a director (3 pages)
12 June 2013Termination of appointment of Margaret Hurstwaite as a director (2 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 December 2011Registered office address changed from Unit 9 Eastfaulds Rd Caldwellside Ind Estate Lanark South Lanarkshire ML11 7SR on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Unit 9 Eastfaulds Rd Caldwellside Ind Estate Lanark South Lanarkshire ML11 7SR on 28 December 2011 (1 page)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
23 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 6
(3 pages)
23 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 6
(3 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Samantha Jane Backhouse on 29 October 2009 (1 page)
13 November 2009Director's details changed for Alan Backhouse on 29 October 2009 (2 pages)
13 November 2009Director's details changed for Alan Backhouse on 29 October 2009 (2 pages)
13 November 2009Director's details changed for Margaret Hurstwaite on 29 October 2009 (2 pages)
13 November 2009Secretary's details changed for Samantha Jane Backhouse on 29 October 2009 (1 page)
13 November 2009Director's details changed for Alan Backhouse on 29 October 2009 (2 pages)
13 November 2009Director's details changed for Margaret Hurstwaite on 29 October 2009 (2 pages)
13 November 2009Director's details changed for Alan Backhouse on 29 October 2009 (2 pages)
13 November 2009Director's details changed for Samantha Jane Backhouse on 29 October 2009 (2 pages)
13 November 2009Director's details changed for Samantha Jane Backhouse on 29 October 2009 (2 pages)
20 April 2009Appointment terminated director timothy hurstwaite (1 page)
20 April 2009Appointment terminated director timothy hurstwaite (1 page)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Capitals not rolled up (2 pages)
9 March 2009Registered office changed on 09/03/2009 from unit 16, 27 princess road new stevenston motherwell north lanarkshire ML1 4HP (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 16, 27 princess road new stevenston motherwell north lanarkshire ML1 4HP (1 page)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
5 March 2007Registered office changed on 05/03/07 from: unit 1, 8 regency way coronation road industrial estate, new stevenson motherwell ML1 4HR (1 page)
5 March 2007Registered office changed on 05/03/07 from: unit 1, 8 regency way coronation road industrial estate, new stevenson motherwell ML1 4HR (1 page)
18 December 2006Return made up to 15/12/06; full list of members (3 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Return made up to 15/12/06; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 April 2006Registered office changed on 12/04/06 from: 1 raeburn common pettinain lanarkshire ML11 8SX (1 page)
12 April 2006Registered office changed on 12/04/06 from: 1 raeburn common pettinain lanarkshire ML11 8SX (1 page)
3 February 2006Return made up to 15/12/05; full list of members (3 pages)
3 February 2006Return made up to 15/12/05; full list of members (3 pages)
3 November 2005Dec mort/charge * (2 pages)
3 November 2005Dec mort/charge * (2 pages)
13 October 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
13 October 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
15 December 2004Incorporation (7 pages)
15 December 2004Incorporation (7 pages)