MTC SERVICES (SCOTLAND) LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Change of details for Mr Brian Mcgowan as a person with significant control on 2025-11-11 |
| 11/11/2511 November 2025 New | Confirmation statement made on 2025-11-11 with no updates |
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/01/2327 January 2023 | Confirmation statement made on 2022-12-04 with updates |
| 20/01/2320 January 2023 | Change of share class name or designation |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Memorandum and Articles of Association |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-04 with updates |
| 15/12/2115 December 2021 | Termination of appointment of Lynne Mcgowan as a director on 2021-09-30 |
| 15/12/2115 December 2021 | Change of details for Mr Brian Mcgowan as a person with significant control on 2021-09-30 |
| 15/12/2115 December 2021 | Cessation of Lynne Mcgowan as a person with significant control on 2021-09-30 |
| 15/12/2115 December 2021 | Termination of appointment of Lynne Mcgowan as a secretary on 2021-09-30 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/12/1514 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
| 03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/12/148 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/12/1319 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/12/1221 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/01/1210 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/12/108 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/01/1014 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MCGOWAN / 07/01/2010 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGOWAN / 07/01/2010 |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/12/084 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 10/03/0810 March 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
| 25/01/0825 January 2008 | NC INC ALREADY ADJUSTED 27/07/06 |
| 25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 25/01/0825 January 2008 | ᄑ NC 10000/40000 27/07/ |
| 19/12/0619 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 23/12/0523 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 16/12/0416 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 16/12/0316 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/12/0316 December 2003 | NEW DIRECTOR APPOINTED |
| 09/12/039 December 2003 | DIRECTOR RESIGNED |
| 09/12/039 December 2003 | SECRETARY RESIGNED |
| 05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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