Mth Group Ltd was registered on 07 July 2003 with its registered office in Edinburgh. The current directors of this company are Holden, James Nelson, Turnbull, Forbes John. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDEN, James Nelson | 07 July 2003 | - | 1 |
TURNBULL, Forbes John | 07 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 December 2019 | |
WU15(Scot) - N/A | 25 September 2019 | |
AD01 - Change of registered office address | 07 September 2017 | |
CO4.2(Scot) - N/A | 07 September 2017 | |
4.2(Scot) - N/A | 07 September 2017 | |
4.9(Scot) - N/A | 31 July 2017 | |
466(Scot) - N/A | 30 June 2017 | |
466(Scot) - N/A | 28 June 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 02 February 2017 | |
RESOLUTIONS - N/A | 29 November 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
466(Scot) - N/A | 27 February 2016 | |
MR01 - N/A | 18 February 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 27 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH03 - Change of particulars for secretary | 15 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 27 March 2006 | |
287 - Change in situation or address of Registered Office | 28 February 2006 | |
363s - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 09 May 2005 | |
410(Scot) - N/A | 21 January 2005 | |
363s - Annual Return | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 31 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
NEWINC - New incorporation documents | 07 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2016 | Outstanding |
N/A |
Bond & floating charge | 19 January 2005 | Outstanding |
N/A |