MGT TECHNOLOGY LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY2 6QJ

Company number SC444381
Status Active
Incorporation Date 6 March 2013
Company Type Private Limited Company
Address CLUNY COURT, JOHN SMITH BUSINESS PARK, KIRKCALDY, FIFE, KY2 6QJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of MGT TECHNOLOGY LIMITED are www.mgttechnology.co.uk, and www.mgt-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Mgt Technology Limited is a Private Limited Company. The company registration number is SC444381. Mgt Technology Limited has been working since 06 March 2013. The present status of the company is Active. The registered address of Mgt Technology Limited is Cluny Court John Smith Business Park Kirkcaldy Fife Ky2 6qj. . MILLAR, Ronald is a Secretary of the company. GUTHRIE, Jonathan is a Director of the company. MILLAR, Ronald Miller is a Director of the company. Secretary TAINTON, Altham Gordon has been resigned. Secretary BURNESS PAULL & WILLIAMSONS LLP has been resigned. Director GRAY, Gary George has been resigned. Director BURNESS PAULL (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLAR, Ronald
Appointed Date: 04 August 2015

Director
GUTHRIE, Jonathan
Appointed Date: 06 March 2013
65 years old

Director
MILLAR, Ronald Miller
Appointed Date: 06 March 2013
65 years old

Resigned Directors

Secretary
TAINTON, Altham Gordon
Resigned: 04 August 2015
Appointed Date: 06 March 2013

Secretary
BURNESS PAULL & WILLIAMSONS LLP
Resigned: 06 March 2013
Appointed Date: 06 March 2013

Director
GRAY, Gary George
Resigned: 06 March 2013
Appointed Date: 06 March 2013
54 years old

Director
BURNESS PAULL (DIRECTORS) LIMITED
Resigned: 06 March 2013
Appointed Date: 06 March 2013

Persons With Significant Control

Paywizard Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MGT TECHNOLOGY LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
12 May 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

22 Dec 2015
Auditor's resignation
16 Dec 2015
Auditor's resignation
...
... and 10 more events
06 Mar 2013
Appointment of Ronald Millar as a director
06 Mar 2013
Appointment of Jonathan Guthrie as a director
06 Mar 2013
Termination of appointment of Burness Paull (Directors) Limited as a director
06 Mar 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
06 Mar 2013
Incorporation

MGT TECHNOLOGY LIMITED Charges

23 July 2015
Charge code SC44 4381 0001
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains floating charge…