Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Mr David Hamilton Nairn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Paul Craig |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(11 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Gordon Howie Butler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sherbrooke Drive Glasgow G41 5AA Scotland |
Director Name | Mrs Shona Burns Malcolm |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Mr Gordon Howie Butler |
---|---|
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Sherbrooke Drive Glasgow G41 5AA Scotland |
Secretary Name | Mrs Shona Burns Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Website | mcts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8475828 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Milne Craig 50.00% Ordinary A |
---|---|
50 at £1 | Nicola Elizabeth Thomson 25.00% Ordinary B |
27 at £1 | Steven Mcmillan 13.50% Ordinary C |
23 at £1 | Lynda Boyd 11.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,539 |
Cash | £17,421 |
Current Liabilities | £68,959 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
---|---|
28 June 2023 | Termination of appointment of Derek Thomson as a director on 27 June 2023 (1 page) |
28 June 2023 | Cessation of Derek Thomson as a person with significant control on 27 June 2023 (1 page) |
28 June 2023 | Change of details for Milne Craig as a person with significant control on 27 June 2023 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
30 September 2020 | Termination of appointment of Shona Burns Malcolm as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Paul Craig as a director on 30 September 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
30 September 2020 | Termination of appointment of Shona Burns Malcolm as a director on 30 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
17 September 2019 | Director's details changed for Mr David Hamilton Nairn on 1 September 2019 (2 pages) |
17 September 2019 | Director's details changed (2 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 September 2018 | Termination of appointment of Gordon Howie Butler as a secretary on 17 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of Gordon Howie Butler as a director on 27 April 2018 (1 page) |
11 May 2018 | Appointment of Mr David Hamilton Nairn as a director on 1 May 2018 (2 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 May 2013 | Secretary's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Derek Thomson on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Derek Thomson on 31 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Shona Burns Malcolm on 31 May 2013 (2 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 October 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Appointment of Derek Thomson as a director (3 pages) |
22 October 2009 | Appointment of Derek Thomson as a director (3 pages) |
15 September 2009 | Incorporation (19 pages) |
15 September 2009 | Incorporation (19 pages) |