Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M.T.S. RESIDENTIAL LTD.
Company Information for

M.T.S. RESIDENTIAL LTD.

29 Brandon Street, Hamilton, SOUTH LANARKSHIRE, ML3 6DA,
Company Registration Number
SC192015
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M.t.s. Residential Ltd.
M.T.S. RESIDENTIAL LTD. was founded on 1998-12-17 and has its registered office in Hamilton. The organisation's status is listed as "Active - Proposal to Strike off". M.t.s. Residential Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.T.S. RESIDENTIAL LTD.
 
Legal Registered Office
29 Brandon Street
Hamilton
SOUTH LANARKSHIRE
ML3 6DA
Other companies in ML3
 
Previous Names
FRUITFIELD DEVELOPMENT LIMITED24/05/2002
Filing Information
Company Number SC192015
Company ID Number SC192015
Date formed 1998-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB998796411  
Last Datalog update: 2022-02-10 05:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.T.S. RESIDENTIAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.T.S. RESIDENTIAL LTD.

Current Directors
Officer Role Date Appointed
WILLIAM RUSSELL
Company Secretary 1998-12-17
HENRY MATTHEW MCCAFFER
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER KIDD GRAY
Director 1998-12-17 2015-08-31
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1998-12-17 1998-12-17
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1998-12-17 1998-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUSSELL PENN SCOTLAND LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Active
WILLIAM RUSSELL WRC (INTERNATIONAL) LIMITED Company Secretary 2008-08-15 CURRENT 2008-08-15 Active
WILLIAM RUSSELL WELLWYND WASTE MANAGEMENT (SERVICES) LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active - Proposal to Strike off
WILLIAM RUSSELL BURLEIGH DEVELOPMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1998-09-17 Active
WILLIAM RUSSELL DIGITAL ALARM PRODUCTS LIMITED Company Secretary 2003-04-01 CURRENT 1999-04-27 Active - Proposal to Strike off
WILLIAM RUSSELL DALEGRANGE (SCOTLAND) LIMITED Company Secretary 1998-11-24 CURRENT 1998-08-03 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH HEADSPOINT BRAIDWOOD LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH TURNLIEHILL JACKTON LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH BRAIDWOOD LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH GARSTANG LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH JACKTON LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER MTS PROPERTY GROUP LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER HAMILTON FORSYTH HEADS POINT LIMITED Director 2016-03-31 CURRENT 2016-03-31 Liquidation
HENRY MATTHEW MCCAFFER PRODUCT RECOVERY GROUP (INTERNATIONAL) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER OCEAN CAPITAL INVESTMENTS 11 LIMITED Director 2015-08-31 CURRENT 2014-09-26 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER DALEGRANGE (SCOTLAND) LIMITED Director 2015-08-31 CURRENT 1998-08-03 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER WALTER GRAY DEVELOPMENT CONSULTANTS LIMITED Director 2015-08-31 CURRENT 1998-10-30 Active
HENRY MATTHEW MCCAFFER DIGITAL ALARM PRODUCTS LIMITED Director 2015-08-31 CURRENT 1999-04-27 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER BURLEIGH DEVELOPMENTS LIMITED Director 2015-08-31 CURRENT 1998-09-17 Active
HENRY MATTHEW MCCAFFER PRG (NORTH) LIMITED Director 2014-07-16 CURRENT 2011-06-15 Active - Proposal to Strike off
HENRY MATTHEW MCCAFFER WORLDONETRADE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2015-11-03
HENRY MATTHEW MCCAFFER PRODUCT RECOVERY GROUP LTD Director 2014-01-22 CURRENT 2012-01-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15Final Gazette dissolved via compulsory strike-off
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AP01DIRECTOR APPOINTED MR RICHARD BUTLER
2020-08-11TM02Termination of appointment of William Russell on 2020-06-30
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER KIDD GRAY
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-20AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MR HENRY MATTHEW MCCAFFER
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WALTER KIDD GRAY
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25MG01sParticulars of a mortgage or charge / charge no: 4
2011-01-14AR0117/12/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER KIDD GRAY / 17/12/2010
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM RUSSELL / 17/12/2010
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH SCOTLAND
2010-11-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-01AR0117/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA
2009-01-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2009-01-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 15 AVONSIDE GROVE HAMILTON LANARKSHIRE ML3 7DL
2003-01-15363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-24CERTNMCOMPANY NAME CHANGED FRUITFIELD DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 24/05/02
2002-01-15363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-11-16SRES03EXEMPTION FROM APPOINTING AUDITORS 08/11/00
1999-12-17363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288aNEW SECRETARY APPOINTED
1999-01-13288bSECRETARY RESIGNED
1999-01-13288bDIRECTOR RESIGNED
1998-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to M.T.S. RESIDENTIAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.T.S. RESIDENTIAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-02-25 Outstanding AIRDRIE SAVINGS BANK
BOND & FLOATING CHARGE 2010-10-06 Outstanding AIRDRIE SAVINGS BANK
STANDARD SECURITY 2002-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 821,644
Creditors Due Within One Year 2011-12-31 £ 787,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.T.S. RESIDENTIAL LTD.

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 806,283
Current Assets 2011-12-31 £ 772,557
Debtors 2012-12-31 £ 5,747
Debtors 2011-12-31 £ 6,359
Secured Debts 2012-12-31 £ 608,660
Secured Debts 2011-12-31 £ 574,990
Stocks Inventory 2012-12-31 £ 800,534
Stocks Inventory 2011-12-31 £ 766,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.T.S. RESIDENTIAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for M.T.S. RESIDENTIAL LTD.
Trademarks
We have not found any records of M.T.S. RESIDENTIAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.T.S. RESIDENTIAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M.T.S. RESIDENTIAL LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M.T.S. RESIDENTIAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.T.S. RESIDENTIAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.T.S. RESIDENTIAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.