ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MCTH (Trading) Limited

MCTH (Trading) Limited is an active company incorporated on 25 February 2014 with the registered office located in Glasgow, City of Glasgow. MCTH (Trading) Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
SC470972
Private limited company
Scottish Company
Age
11 years
Incorporated 25 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 March 2025 (9 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
74 Miller Street
Glasgow
G1 1DT
Scotland
Address changed on 19 Nov 2025 (18 days ago)
Previous address was , Kintyre House 205 West George Street, Glasgow, Glasgow, G2 2LW
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Miller Street Hotel Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£116.38K
Decreased by £43.28K (-27%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£1.29M
Increased by £69.98K (+6%)
Total Liabilities
-£1.16M
Increased by £75.73K (+7%)
Net Assets
£131.78K
Decreased by £5.75K (-4%)
Debt Ratio (%)
90%
Increased by 1.06% (+1%)
Latest Activity
Accounting Period Shortened
4 Days Ago on 3 Dec 2025
Registered Address Changed
18 Days Ago on 19 Nov 2025
Richard Christopher Nottage Appointed
19 Days Ago on 18 Nov 2025
Christian Donik Karaoglanian Appointed
19 Days Ago on 18 Nov 2025
Miller Street Hotel Limited (PSC) Appointed
19 Days Ago on 18 Nov 2025
David Andrew Mccrory Resigned
19 Days Ago on 18 Nov 2025
Douglas Andrew Pope Resigned
19 Days Ago on 18 Nov 2025
Paul Mcphie Johnston Resigned
19 Days Ago on 18 Nov 2025
William Alexander Kennedy Resigned
3 Months Ago on 28 Aug 2025
Maven Capital (Telfer House) Llp (PSC) Resigned
7 Years Ago on 18 Nov 2018
Get Credit Report
Discover MCTH (Trading) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 3 Dec 2025
Notification of Miller Street Hotel Limited as a person with significant control on 18 November 2025
Submitted on 2 Dec 2025
Appointment of Christian Donik Karaoglanian as a director on 18 November 2025
Submitted on 2 Dec 2025
Cessation of Maven Capital (Telfer House) Llp as a person with significant control on 18 November 2018
Submitted on 2 Dec 2025
Appointment of Richard Christopher Nottage as a director on 18 November 2025
Submitted on 2 Dec 2025
All of the property or undertaking has been released from charge SC4709720001
Submitted on 28 Nov 2025
Registered office address changed from , Kintyre House 205 West George Street, Glasgow, Glasgow, G2 2LW to 74 Miller Street Glasgow G1 1DT on 19 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Paul Mcphie Johnston as a director on 18 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Douglas Andrew Pope as a director on 18 November 2025
Submitted on 19 Nov 2025
Termination of appointment of David Andrew Mccrory as a director on 18 November 2025
Submitted on 19 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year