MT FACILITIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN United Kingdom to Suite 3.10 Dalziel Building 7 Scott Street Motherwell ML1 1PN on 2025-06-02

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Notification of Anthony Galloway as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr Anthony Galloway as a director on 2024-02-01

View Document

09/02/249 February 2024 Cessation of Christopher Lafferty as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Termination of appointment of Christopher Lafferty as a director on 2024-02-01

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Registered office address changed from 4 Bairdsland View Bellshill ML4 1RZ Scotland to Suite 1.10 Dalziel Building 7 Scott St Motherwell ML1 1PN on 2021-11-29

View Document

25/11/2125 November 2021 Appointment of Mr Eamon Lafferty as a director on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Mark Treanor as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Termination of appointment of Mark Treanor as a director on 2021-11-24

View Document

25/11/2125 November 2021 Notification of Eamon Lafferty as a person with significant control on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 83-85 MAIN STREET NEWMAINS WISHAW ML2 9BG SCOTLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 DIRECTOR APPOINTED MR ROSS BEVERIDGE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLOWAY

View Document

10/10/1810 October 2018 CESSATION OF ANTHONY GALLOWAY AS A PSC

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TREANOR

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TREANOR

View Document

30/11/1730 November 2017 CESSATION OF MARK TRAINER AS A PSC

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GALLOWAY

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR ANTHONY GALLOWAY

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 38 HUNTING TOWER ROAD GLASGOW G69 7BQ SCOTLAND

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRAINER / 07/03/2017

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company