MTS PROPERTIES LIMITED
AYRSHIRE MCCONECHY'S TYRE SERVICE LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2AX

Company number SC038697
Status Active
Incorporation Date 19 April 1963
Company Type Private Limited Company
Address 13 MILLER ROAD, AYR, AYRSHIRE, KA7 2AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 12 November 2016 with updates; Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016. The most likely internet sites of MTS PROPERTIES LIMITED are www.mtsproperties.co.uk, and www.mts-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Mts Properties Limited is a Private Limited Company. The company registration number is SC038697. Mts Properties Limited has been working since 19 April 1963. The present status of the company is Active. The registered address of Mts Properties Limited is 13 Miller Road Ayr Ayrshire Ka7 2ax. . CARMICHAEL, Donald Neil is a Secretary of the company. CARMICHAEL, Donald Neil is a Director of the company. MCCONECHY, Derek Campbell is a Director of the company. Secretary MCCONECHY, Derek Campbell has been resigned. Secretary BURNESS LLP has been resigned. Director MCCONECHY, Hector James has been resigned. Director MCCONECHY, Margaret Boyle has been resigned. Director MURRAY, Greer Hamish has been resigned. Director MURRAY, Greer Hamish has been resigned. Director MURRAY, Sandra Margaret Clark has been resigned. Director TORRANCE, Elizabeth Dalton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARMICHAEL, Donald Neil
Appointed Date: 26 August 2016

Director
CARMICHAEL, Donald Neil
Appointed Date: 13 September 1999
55 years old

Director
MCCONECHY, Derek Campbell
Appointed Date: 28 October 1996
79 years old

Resigned Directors

Secretary
MCCONECHY, Derek Campbell
Resigned: 26 August 2016

Secretary
BURNESS LLP
Resigned: 13 March 2008
Appointed Date: 11 March 2008

Director
MCCONECHY, Hector James
Resigned: 16 June 2000
104 years old

Director
MCCONECHY, Margaret Boyle
Resigned: 01 April 2014
104 years old

Director
MURRAY, Greer Hamish
Resigned: 31 August 2005
Appointed Date: 03 October 2000
80 years old

Director
MURRAY, Greer Hamish
Resigned: 01 May 1998
80 years old

Director
MURRAY, Sandra Margaret Clark
Resigned: 07 December 2001
Appointed Date: 03 October 2000
78 years old

Director
TORRANCE, Elizabeth Dalton
Resigned: 28 June 1996
90 years old

Persons With Significant Control

Mcconechy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MTS PROPERTIES LIMITED Events

25 Jan 2017
Accounts for a small company made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
26 Aug 2016
Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016
26 Aug 2016
Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016
09 Feb 2016
Satisfaction of charge 4 in full
...
... and 132 more events
18 Sep 1987
Full accounts made up to 30 April 1987

18 Sep 1987
Return made up to 11/09/87; full list of members

16 Oct 1986
Full accounts made up to 30 April 1986

16 Oct 1986
Return made up to 19/09/86; full list of members

19 Apr 1963
Incorporation

MTS PROPERTIES LIMITED Charges

23 April 2013
Charge code SC03 8697 0038
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 murray street, paisley REN106294. Notification of…
31 October 2011
Floating charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
10 October 2008
Standard security
Delivered: 25 October 2008
Status: Satisfied on 8 January 2016
Persons entitled: Angus Council
Description: 0.38 hectares of ground forming plots 8A & 8B brechin…
13 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 27-45 peebles street, ayr.
9 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 12 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 128 boden street, glasgow GLA158129.
9 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on southwest of rowan street, paisley REN107193.
9 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 31 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 52 drymen road, bearsden, glasgow DMB36335 excepting the…
9 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 31 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 222 and 224 dalrymple street, greenock REN25568.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Part of the lands of muirton, county of perth lying to the…
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 806 square metres on east side of lochside street (formerly…
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1956 square metres yards of ground at apsley street…
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 26 May 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 0.4HA of ground bounded on south by the northern cverge of…
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 0.75 acre bounded towards north north-west by western road…
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Piece of ground in newton on west side of new road, ayr. 20…
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 0.20 acre of ground in hanover square, stranraer.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at kyle road, irvine AYR77471.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on north side of ayr road, cumnock AYR44963.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 12 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Tannery garage, grangemouth road, falkirk STG51383.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 6 & 7 kyle road, irvine industrial estate, irvine AYR12608.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Queenswell road, forfar, DD8 3JA ANG4519.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 12 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 6 king street, perth, PH2 8JA PTH16431.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 31 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Hayfield place, kirkcaldy FFE50892.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 12 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 46 academy street, dumfries, DG1 1DA DMF11858.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 13 miller road, ayr, KA7 2AX AYR69465.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 12 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: East dock street, dundee ANG16529.
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 12 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 12 tartraven place, east mains industrial estate…
8 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 26 May 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Northwest side of rosehall, haddington, EH41 4DX ELN6147.
11 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 7 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage over land and buildings at unit b…
11 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 7 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage over land and buildings at albert…
11 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 7 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage over land and buildings on noryh east side…
11 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage over land and buildings on north side of…
20 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 12 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 gartlea road, airdrie.
13 June 2005
Standard security
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 18 brackenrig road and 72…
13 June 2005
Standard security
Delivered: 25 June 2005
Status: Satisfied on 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Willowbank garage, willowbank road, aberdeen abn 62773.
13 June 2005
Standard security
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the south side of murray street, paisley ren…
14 November 2003
Bond & floating charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 May 1966
Floating charge
Delivered: 16 May 1966
Status: Satisfied on 27 January 2004
Persons entitled: The British Linen Bank
Description: Undertaking and all property and assets present and future…