MT SOLUTIONS SCOT LTD
Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Reedham House King Street West Manchester M3 2PN on 2025-11-07 |
| 07/11/257 November 2025 New | Appointment of Mr William Thomas Sharp as a director on 2025-11-05 |
| 07/11/257 November 2025 New | Notification of William Thomas Sharp as a person with significant control on 2025-11-05 |
| 07/11/257 November 2025 New | Cessation of Jayeshkumar Parmar as a person with significant control on 2025-11-05 |
| 07/11/257 November 2025 New | Termination of appointment of Jayeshkumar Parmar as a director on 2025-11-05 |
| 21/10/2521 October 2025 New | Cessation of Fraser Steele as a person with significant control on 2025-04-24 |
| 21/10/2521 October 2025 New | Termination of appointment of Fraser Steele as a director on 2025-04-24 |
| 21/10/2521 October 2025 New | Notification of Jayeshkumar Parmar as a person with significant control on 2025-04-24 |
| 14/10/2514 October 2025 New | Appointment of Mr Jayeshkumar Parmar as a director on 2025-04-24 |
| 27/01/2527 January 2025 | Termination of appointment of Stephen Mclaughlan as a director on 2025-01-21 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 10/12/2410 December 2024 | Notification of Fraser Steele as a person with significant control on 2024-09-01 |
| 10/12/2410 December 2024 | Cessation of Stephen Mclaughlan as a person with significant control on 2024-09-01 |
| 10/12/2410 December 2024 | Appointment of Mr Fraser Steele as a director on 2024-09-01 |
| 04/03/244 March 2024 | Incorporation |
More Company Information
Recently Viewed
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