Advanced company searchLink opens in new window

MTT DESIGN LIMITED

Company number SC462497

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
10 Jul 2017 AA Total exemption small company accounts made up to 10 April 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 October 2016
  • GBP 153
11 Apr 2017 AA01 Previous accounting period extended from 31 October 2016 to 10 April 2017
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
02 Nov 2016 CH01 Director's details changed for Mr Mark Richard Turton on 21 April 2016
02 Nov 2016 CH01 Director's details changed for Mr Paul Keith Turton on 5 April 2016
02 Nov 2016 CH01 Director's details changed for Mrs Tina Diane Turton on 5 April 2016
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 152
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AP01 Appointment of Mr Paul Keith Turton as a director on 1 November 2014
04 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 102
16 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
16 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 102
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 102
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 102
10 Sep 2014 AP01 Appointment of Mrs Tina Turton as a director on 29 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2014.
04 Nov 2013 AP01 Appointment of Mr Mark Richard Turton as a director
29 Oct 2013 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013
29 Oct 2013 TM01 Termination of appointment of James Mcmeekin as a director
29 Oct 2013 TM01 Termination of appointment of Cosec Limited as a director