Company NameMTR Corporation (Scotrail) Limited
Company StatusDissolved
Company NumberSC472705
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCeo - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressSamuel House 6 St. Albans Street
London
SW1Y 4SQ
Director NameMr Michael John Nelson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(2 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 28 March 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 2014(same day as company formation)
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT
Director NameMr Lincoln Kwok Kuen Leong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleDeputy Ceo
Country of ResidenceHong Kong
Correspondence Address23/F Mtr Headquarter Building Telford Plaza
Kowloon Bay
Kowloon
Hong Kong
Director NameMr Richard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSamuel House 6 St. Albans Street
London
SW1Y 4SQ
Director NameMr Siu Wa Cheung
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mtr Corporation (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
30 September 2016Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Michael John Nelson as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Michael John Nelson as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page)
27 July 2016Termination of appointment of Siu Wa Cheung as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Siu Wa Cheung as a director on 27 July 2016 (1 page)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
2 October 2015Appointment of Mr Siu Wa Cheung as a director on 1 September 2015 (2 pages)
2 October 2015Termination of appointment of Lincoln Kwok Kuen Leong as a director on 1 September 2015 (1 page)
2 October 2015Appointment of Mr Siu Wa Cheung as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Mr Siu Wa Cheung as a director on 1 September 2015 (2 pages)
2 October 2015Termination of appointment of Lincoln Kwok Kuen Leong as a director on 1 September 2015 (1 page)
2 October 2015Termination of appointment of Lincoln Kwok Kuen Leong as a director on 1 September 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
12 June 2014Appointment of Bolt Burdon Secretaries Limited as a secretary (2 pages)
12 June 2014Appointment of Bolt Burdon Secretaries Limited as a secretary (2 pages)
16 April 2014Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 16 April 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)