Mtt Design Limited

General information

Name:

Mtt Design Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC462497

Incorporation date: 2013-10-29

Dissolution date: 2017-10-24

End of financial year: 10 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Glasgow registered with number: SC462497. The firm was set up in the year 2013. The headquarters of this company was situated at 6th Floor Gordon Chambers 90 Mitchell Street. The zip code for this place is G1 3NQ. This enterprise was officially closed on 2017-10-24, meaning it had been active for four years.

Paul T., Mark T. and Tina T. were listed as company's directors and were running the company for three years.

Executives who had control over this firm were as follows: Tina T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark T. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Paul T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 01 November 2014

Latest update: 16 February 2023

Mark T.

Role: Director

Appointed: 29 October 2013

Latest update: 16 February 2023

Tina T.

Role: Director

Appointed: 29 October 2013

Latest update: 16 February 2023

People with significant control

Tina T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 10 January 2019
Account last made up date 10 April 2017
Confirmation statement next due date 12 November 2019
Confirmation statement last made up date 29 October 2016
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 29 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 February 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 January 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 10 April 2017
Date Approval Accounts 13 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, October 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
3
Company Age

Similar companies nearby

Closest companies