MTS (SCOTLAND) LIMITED

Regus West Point Regus West Point, Edinburgh, EH12 9DQ, Scotland
StatusACTIVE
Company No.SC440627
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 4 months, 10 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Eoin Miskelly

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Miskelly

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Miskelly

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Miskelly

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Miskelly

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Miskelly

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTMEL STEEPLECHASES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source