Company NameMTS (Scotland) Limited
DirectorsTracy Miskelly and Gary James Miskelly
Company StatusActive
Company NumberSC440627
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Tracy Miskelly
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(1 year after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRegus West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Gary James Miskelly
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(1 year after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRegus West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMrs Tracy Miskelly
StatusCurrent
Appointed01 February 2014(1 year after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressRegus West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Helen Antonette Miskelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address610 Old Dalkeith Road
Edinburgh
EH16 4SW
Scotland
Director NameMr John Patrick Miskelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address36 Crabtree Road
Ballynahinch
Co. Down
BT24 8RM
Northern Ireland
Director NameMr Patrick Eoin Miskelly
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 10 The Scotway Centre
Newton Village
Dalkeith
Midlothian
EH22 1SP
Scotland

Contact

Websitemts-scotland.co.uk

Location

Registered AddressRegus West Point
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1 at £1Gary Miskelly
50.00%
Ordinary
1 at £1Tracy Miskelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,400
Cash£794
Current Liabilities£232,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Charges

16 January 2015Delivered on: 27 January 2015
Persons entitled: Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
4 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
14 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
10 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
17 December 2019Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to Regus West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 17 December 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
8 December 2017Registered office address changed from Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS Scotland to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS Scotland to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB on 8 December 2017 (1 page)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
25 March 2016Registered office address changed from Unit 10 the Scotway Centre Newton Village Dalkeith Midlothian EH22 1SP to Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Unit 10 the Scotway Centre Newton Village Dalkeith Midlothian EH22 1SP to Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS on 25 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Registration of charge SC4406270001, created on 16 January 2015 (46 pages)
27 January 2015Registration of charge SC4406270001, created on 16 January 2015 (46 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
4 August 2014Termination of appointment of Patrick Eoin Miskelly as a director on 1 July 2014 (2 pages)
4 August 2014Termination of appointment of Patrick Eoin Miskelly as a director on 1 July 2014 (2 pages)
4 August 2014Termination of appointment of Patrick Eoin Miskelly as a director on 1 July 2014 (2 pages)
11 June 2014Registered office address changed from 610 Old Dalkeith Road Edinburgh EH16 4SW on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 610 Old Dalkeith Road Edinburgh EH16 4SW on 11 June 2014 (1 page)
2 June 2014Appointment of Mr Patrick Eoin Miskelly as a director (2 pages)
2 June 2014Appointment of Mr Patrick Eoin Miskelly as a director (2 pages)
12 March 2014Appointment of Mrs Tracy Miskelly as a director (2 pages)
12 March 2014Appointment of Mr Gary Miskelly as a director (2 pages)
12 March 2014Appointment of Mr Gary Miskelly as a director (2 pages)
12 March 2014Termination of appointment of Helen Miskelly as a director (1 page)
12 March 2014Appointment of Mrs Tracy Miskelly as a secretary (2 pages)
12 March 2014Termination of appointment of Helen Miskelly as a director (1 page)
12 March 2014Appointment of Mrs Tracy Miskelly as a secretary (2 pages)
12 March 2014Termination of appointment of John Miskelly as a director (1 page)
12 March 2014Termination of appointment of John Miskelly as a director (1 page)
12 March 2014Appointment of Mrs Tracy Miskelly as a director (2 pages)
28 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
18 January 2013Incorporation (30 pages)
18 January 2013Incorporation (30 pages)