Mts Drainage Solutions Ltd PAISLEY


Founded in 2015, Mts Drainage Solutions, classified under reg no. SC511983 is an active company. Currently registered at 17 Sunnylaw Drive PA2 9NU, Paisley the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 1st August 2017 Mts Drainage Solutions Ltd is no longer carrying the name Exchangelaw (701).

The company has 2 directors, namely Jacqueline M., Gerald M.. Of them, Gerald M. has been with the company the longest, being appointed on 5 September 2017 and Jacqueline M. has been with the company for the least time - from 7 July 2020. As of 17 May 2024, there were 2 ex directors - Mark T., David B. and others listed below. There were no ex secretaries.

Mts Drainage Solutions Ltd Address / Contact

Office Address 17 Sunnylaw Drive
Office Address2 Foxbar
Town Paisley
Post code PA2 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511983
Date of Incorporation Thu, 30th Jul 2015
Industry Specialised cleaning services
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 07 July 2020

Gerald M.

Position: Director

Appointed: 05 September 2017

Mark T.

Position: Director

Appointed: 22 March 2017

Resigned: 01 July 2020

David B.

Position: Director

Appointed: 30 July 2015

Resigned: 23 March 2017

Shelf Director Limited

Position: Corporate Director

Appointed: 30 July 2015

Resigned: 23 March 2017

Shelf Secretary Limited

Position: Corporate Secretary

Appointed: 30 July 2015

Resigned: 23 March 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As we established, there is Jacqueline M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gerald M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Mark T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline M.

Notified on 7 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Gerald M.

Notified on 5 September 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Mark T.

Notified on 22 March 2017
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control: significiant influence or control

Shelf Nominees Limited

Standard Buildings 94 Hope Street, Glasgow, G2 6PH, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered Companies House
Registration number Sc307653
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shelf Director Limited

Standard Buildings 94 Hope Street, Glasgow, G2 6PH, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc307445
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control: significiant influence or control

Company previous names

Exchangelaw (701) August 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11      
Balance Sheet
Cash Bank On Hand  26 60535 11327 80310 6638 8682 137
Current Assets  107 102111 85589 28799 78185 79369 494
Debtors  80 49776 74261 48489 11876 92567 357
Net Assets Liabilities  59 51774 80683 76484 87152 50241 059
Other Debtors  1 6064 6853 9585 681820 
Property Plant Equipment  22 25219 55112 5602 945655 
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Version Production Software    2 021  2 024
Accumulated Depreciation Impairment Property Plant Equipment  7 39516 35325 96835 58337 87338 528
Additions Other Than Through Business Combinations Property Plant Equipment    2 623   
Average Number Employees During Period  354444
Bank Borrowings       26 104
Bank Borrowings Overdrafts    45 00045 00034 889 
Creditors  65 60952 88563 08362 85578 9469 031
Fixed Assets   19 55257 56047 94545 65545 000
Increase From Depreciation Charge For Year Property Plant Equipment  7 3958 9589 6159 6152 290655
Intangible Assets    45 00045 00045 00045 000
Intangible Assets Gross Cost    45 00045 00045 00045 000
Loans From Directors    1 3281 3281 3641 364
Net Current Assets Liabilities  41 49358 97026 20436 9266 84760 463
Other Creditors  42 71230 981   21 300
Other Provisions Balance Sheet Subtotal   3 716    
Property Plant Equipment Gross Cost  29 64735 90438 52838 52838 52838 528
Taxation Social Security Payable   17 86315 62913 96624 9462 395
Total Additions Including From Business Combinations Intangible Assets    45 000   
Total Assets Less Current Liabilities  63 74578 52183 764 52 502105 463
Trade Creditors Trade Payables  9504 0411 1262 56117 747 
Trade Debtors Trade Receivables  78 89172 05757 52683 43776 10567 357
Value-added Tax Payable       5 272
Nominal Value Allotted Share Capital  22    
Number Shares Issued Fully Paid  22    
Other Taxation Social Security Payable  21 94717 863    
Par Value Share1111    
Provisions For Liabilities Balance Sheet Subtotal  4 2283 715    
Total Additions Including From Business Combinations Property Plant Equipment  29 6476 257    
Number Shares Allotted11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
Free Download (8 pages)

Company search