Mts Property Group Limited HAMILTON


Mts Property Group Limited was formally closed on 2021-12-07. Mts Property Group was a private limited company that was situated at 29 Brandon Street, Hamilton, ML3 6DA, South Lanarkshire, UNITED KINGDOM. Its net worth was valued to be 100 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2016-05-31).

The company was categorised as "activities of head offices" (70100). According to the Companies House data, there was a name alteration on 2020-09-16, their previous name was Hamilton Forsyth Property Group. The most recent confirmation statement was filed on 2020-05-30 and last time the annual accounts were filed was on 31 May 2020.

Mts Property Group Limited Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC536705
Date of Incorporation Tue, 31st May 2016
Date of Dissolution Tue, 7th Dec 2021
Industry Activities of head offices
End of financial Year 31st May
Company age 5 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Sun, 13th Jun 2021
Last confirmation statement dated Sat, 30th May 2020

Company staff

Henry M.

Position: Director

Appointed: 09 October 2019

Resigned: 31 May 2021

Stuart L.

Position: Director

Appointed: 10 December 2018

Resigned: 09 October 2019

John G.

Position: Director

Appointed: 13 October 2017

Resigned: 10 December 2018

Walter G.

Position: Director

Appointed: 27 June 2017

Resigned: 27 July 2018

Stuart L.

Position: Director

Appointed: 11 April 2017

Resigned: 27 July 2018

Walter G.

Position: Director

Appointed: 17 July 2016

Resigned: 08 August 2016

Henry M.

Position: Director

Appointed: 31 May 2016

Resigned: 27 July 2018

People with significant control

Henry M.

Notified on 31 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart L.

Notified on 31 May 2016
Ceased on 9 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John G.

Notified on 13 October 2017
Ceased on 11 December 2018
Nature of control: significiant influence or control

Henry M.

Notified on 31 May 2016
Ceased on 27 July 2018
Nature of control: significiant influence or control

Company previous names

Hamilton Forsyth Property Group September 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-31
Net Worth100   
Balance Sheet
Cash Bank On Hand1002061 849275
Current Assets10028 49054 929275
Debtors 3 4043 862 
Other Debtors 3 4043 862 
Total Inventories 24 88049 218 
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Amount Specific Advance Or Credit Directors 4 0004 0003 550
Amount Specific Advance Or Credit Repaid In Period Directors 4 000 450
Creditors 42 90670 44769 297
Net Current Assets Liabilities100-14 416-15 518-69 022
Other Creditors 16 27940 89139 741
Total Assets Less Current Liabilities100-14 416-15 518-69 022
Trade Creditors Trade Payables 26 62729 55629 556
Average Number Employees During Period  11
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
Free Download (1 page)

Company search

Advertisements