Advanced company searchLink opens in new window

MTM (SCOTLAND) LIMITED

Company number SC344885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 DS01 Application to strike the company off the register
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
01 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
19 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Jul 2009 363a Return made up to 25/06/09; full list of members
01 Jul 2008 288a Director appointed george munro
01 Jul 2008 288a Director appointed elizabeth lombardo
01 Jul 2008 288a Secretary appointed william ritchie austin
30 Jun 2008 288b Appointment terminated secretary brian reid LTD.
30 Jun 2008 288b Appointment terminated director stephen mabbott LTD.
30 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association