MTS (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC440627 |
Category | Private Limited Company |
Incorporated | 18 Jan 2013 |
Age | 11 years, 4 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
MTS (SCOTLAND) LIMITED is an active private limited company with number SC440627. It was incorporated 11 years, 4 months, 10 days ago, on 18 January 2013. The company address is Regus West Point Regus West Point, Edinburgh, EH12 9DQ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 18 Dec 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Old address: Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland
Change date: 2019-12-17
New address: Regus West Point 4 Redheughs Rigg Edinburgh EH12 9DQ
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-08
Old address: Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS Scotland
New address: Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2016
Action Date: 25 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-25
New address: Unit 7 st.Margaret's Farm Road Edgefield Loanhead Midlothian EH20 9SS
Old address: Unit 10 the Scotway Centre Newton Village Dalkeith Midlothian EH22 1SP
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 16 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-16
Charge number: SC4406270001
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Eoin Miskelly
Termination date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: 610 Old Dalkeith Road Edinburgh EH16 4SW
Change date: 2014-06-11
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Eoin Miskelly
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Miskelly
Documents
Appoint person secretary company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracy Miskelly
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Miskelly
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Miskelly
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Miskelly
Documents
Change account reference date company current extended
Date: 28 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Some Companies
CAVENDISH HOUSE,CUMBRIA,LA17 7UN
Number: | 00205702 |
Status: | ACTIVE |
Category: | Private Limited Company |
DE BEAUVOIR BISCUIT COMPANY LIMITED
65A SOUTHGATE ROAD,LONDON,N1 3JS
Number: | 10543684 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVE YOUR BACK OSTEOPATHY LIMITED
176 HURST ROAD,SIDCUP,DA15 9AJ
Number: | 11404157 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL MEL LEGAL SERVICES LIMITED
7 BROWNING STREET,NARBOROUGH,LE19 3EE
Number: | 09479220 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHEASANT INN TODDINGTON LIMITED
PHEASANT INN,CHELTENHAM,GL54 5DT
Number: | 10373127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHROPSHIRE PUB PARTNERSHIP LIMITED
THE WHITE LION,OSWESTRY,SY10 8LJ
Number: | 11719642 |
Status: | ACTIVE |
Category: | Private Limited Company |