About

Registered Number: SC256093
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2017 (6 years and 8 months ago)
Registered Address: 25 Bothwell Street, Glasgow, Lanarkshire, G2 6NL

 

Based in Glasgow, Mpt Project Engineering Services Ltd was registered on 17 September 2003, it's status is listed as "Dissolved". This company has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Colleen 22 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2017
4.26(Scot) - N/A 19 May 2017
AA - Annual Accounts 17 February 2016
AA01 - Change of accounting reference date 15 February 2016
AA - Annual Accounts 07 December 2015
RESOLUTIONS - N/A 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 02 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 25 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 06 February 2009
MEM/ARTS - N/A 27 January 2009
MEM/ARTS - N/A 04 December 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
CERTNM - Change of name certificate 07 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 October 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
225 - Change of Accounting Reference Date 23 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.