Mth Group Limited

General information

Name:

Mth Group Ltd

Office Address:

Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh

Number: SC252367

Incorporation date: 2003-07-07

Dissolution date: 2019-12-25

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01324637754

Emails:

  • gary.mth@btconnect.com
  • mth.autoservices@btconnect.com
  • stores.mth@btconnect.com

Websites

www.mthautoservices.com
www.mthautoservices.co.uk

Description

Data updated on:

Registered as SC252367 twenty one years ago, Mth Group Limited had been a private limited company until 2019-12-25 - the date it was formally closed. The company's official mailing address was Apex 3, 95 Haymarket Terrace Edinburgh. The company was known as Mth Auto Services up till 2016-11-29 then the name was changed.

The directors included: James H. appointed in 2003 and Forbes T. appointed on 2003-07-07.

Executives who controlled the firm include: James H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Forbes T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Mth Group Limited 2016-11-29
  • Mth Auto Services Limited 2003-07-07

Financial data based on annual reports

Company staff

Paul C.

Role: Secretary

Appointed: 07 July 2003

Latest update: 14 August 2023

James H.

Role: Director

Appointed: 07 July 2003

Latest update: 14 August 2023

Forbes T.

Role: Director

Appointed: 07 July 2003

Latest update: 14 August 2023

People with significant control

James H.
Notified on 16 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Forbes T.
Notified on 16 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 31 May 2018
Confirmation statement last made up date 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 September 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 November 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 October 2016
Annual Accounts 4 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Castle Laurie Bankside Falkirk Stirlingshire FK2 7XF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2017-09-07 (AD01)
filed on: 7th, September 2017
address
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies