MTH GROUP LIMITED
FALKIRK MTH AUTO SERVICES LIMITED

Hellopages » Falkirk » Falkirk » FK2 7XF

Company number SC252367
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address CASTLE LAURIE, BANKSIDE, FALKIRK, STIRLINGSHIRE, FK2 7XF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-29 ; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of MTH GROUP LIMITED are www.mthgroup.co.uk, and www.mth-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Mth Group Limited is a Private Limited Company. The company registration number is SC252367. Mth Group Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Mth Group Limited is Castle Laurie Bankside Falkirk Stirlingshire Fk2 7xf. . HOLDEN, James Nelson is a Secretary of the company. HOLDEN, James Nelson is a Director of the company. TURNBULL, Forbes John is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HOLDEN, James Nelson
Appointed Date: 07 July 2003

Director
HOLDEN, James Nelson
Appointed Date: 07 July 2003
72 years old

Director
TURNBULL, Forbes John
Appointed Date: 07 July 2003
77 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 July 2003
Appointed Date: 07 July 2003

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 July 2003
Appointed Date: 07 July 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 07 July 2003
Appointed Date: 07 July 2003

MTH GROUP LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 July 2016
29 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29

18 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
27 Feb 2016
Alterations to floating charge 1
...
... and 34 more events
31 Jul 2003
Director resigned
22 Jul 2003
Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2
22 Jul 2003
New director appointed
22 Jul 2003
New director appointed
07 Jul 2003
Incorporation

MTH GROUP LIMITED Charges

10 February 2016
Charge code SC25 2367 0002
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: N/A…
19 January 2005
Bond & floating charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…