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
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.
Watch Company
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
(10 months ago)
Next confirmation dated
3 March 2026
Due by
17 March 2026
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about MCTH (Trading) Limited
Contact
Update Details
Address
74 Miller Street
Glasgow
G1 1DT
Scotland
Address changed on
19 Nov 2025
(2 months ago)
Previous address was
, Kintyre House 205 West George Street, Glasgow, Glasgow, G2 2LW
Companies in G1 1DT
Telephone
Unreported
Email
Unreported
Website
Mavencp.com
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Miller Street Hotel Limited
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 3 Dec 2025
Accounting Period Shortened
1 Month Ago on 3 Dec 2025
Registered Address Changed
2 Months Ago on 19 Nov 2025
Richard Christopher Nottage Appointed
2 Months Ago on 18 Nov 2025
Christian Donik Karaoglanian Appointed
2 Months Ago on 18 Nov 2025
Miller Street Hotel Limited (PSC) Appointed
2 Months Ago on 18 Nov 2025
David Andrew Mccrory Resigned
2 Months Ago on 18 Nov 2025
Douglas Andrew Pope Resigned
2 Months Ago on 18 Nov 2025
Paul Mcphie Johnston Resigned
2 Months Ago on 18 Nov 2025
Maven Capital (Telfer House) Llp (PSC) Resigned
7 Years Ago on 18 Nov 2018
Get Alerts
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
See All Credit Score & Limits
Documents
Registration of charge SC4709720002, created on 3 December 2025
Submitted on 11 Dec 2025
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
Cessation of Maven Capital (Telfer House) Llp as a person with significant control on 18 November 2018
Submitted on 2 Dec 2025
Appointment of Christian Donik Karaoglanian as a director on 18 November 2025
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
Termination of appointment of David Andrew Mccrory 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 Paul Mcphie Johnston as a director on 18 November 2025
Submitted on 19 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs