About

Registered Number: SC252367
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2019 (4 years and 4 months ago)
Registered Address: Apex 3 95 Haymarket Terrace, Edinburgh, EH12 5HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, James Nelson 07 July 2003 - 1
TURNBULL, Forbes John 07 July 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2016 Outstanding

N/A

Bond & floating charge 19 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.