Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Menteith Trading Limited
Menteith Trading Limited is a liquidation company incorporated on 30 April 2012 with the registered office located in Renfrew, Renfrewshire. Menteith Trading Limited was registered 13 years ago.
Watch Company
Status
Liquidation
Company No
SC423094
Private limited company
Scottish Company
Age
13 years
Incorporated
30 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3042 days
Awaiting first confirmation statement
Dated
30 April 2017
Was due on
14 May 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3329 days
For period
1 May
⟶
31 Oct 2014
(1 year 6 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 October 2015
Was due on
31 July 2016
(9 years ago)
Learn more about Menteith Trading Limited
Contact
Address
CAMPBELL DALLAS LLP
Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Same address for the past
13 years
Companies in PA4 8WF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr John Charles Coyle
Director • British • Lives in Scotland • Born in May 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hoist & Access Services Limited
Mr John Charles Coyle is a mutual person.
Active
Hoist & Access Plant Sales Limited
Mr John Charles Coyle is a mutual person.
Active
Coyle Investments Limited
Mr John Charles Coyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Oct 2014
For period
1 May
⟶
31 Oct 2014
Traded for
18 months
Cash in Bank
£245.77K
Increased by £14.77K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£360.65K
Increased by £29.26K (+9%)
Total Liabilities
-£29.66K
Decreased by £1.14K (-4%)
Net Assets
£330.99K
Increased by £30.4K (+10%)
Debt Ratio (%)
8%
Decreased by 1.07% (-12%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
10 Years Ago on 31 Jul 2015
Confirmation Submitted
10 Years Ago on 8 May 2015
Accounting Period Extended
11 Years Ago on 11 Jun 2014
Confirmation Submitted
11 Years Ago on 7 May 2014
Small Accounts Submitted
11 Years Ago on 31 Jan 2014
Confirmation Submitted
12 Years Ago on 29 May 2013
Registered Address Changed
13 Years Ago on 11 Sep 2012
Incorporated
13 Years Ago on 30 Apr 2012
Get Alerts
Get Credit Report
Discover Menteith Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 2 Oct 2015
Total exemption small company accounts made up to 31 October 2014
Submitted on 31 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
Submitted on 8 May 2015
Current accounting period extended from 30 April 2014 to 31 October 2014
Submitted on 11 Jun 2014
Annual return made up to 30 April 2014 with full list of shareholders
Submitted on 7 May 2014
Total exemption small company accounts made up to 30 April 2013
Submitted on 31 Jan 2014
Annual return made up to 30 April 2013 with full list of shareholders
Submitted on 29 May 2013
Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 11 September 2012
Submitted on 11 Sep 2012
Statement of capital following an allotment of shares on 2 July 2012
Submitted on 18 Jul 2012
Certificate of change of name
Submitted on 17 Jul 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs