Mgt Technology Limited

  • Active
  • Incorporated on 6 Mar 2013

Reg Address: Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB, Scotland

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Mgt Technology Limited" is a ltd and located in Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB. Mgt Technology Limited is currently in active status and it was incorporated on 6 Mar 2013 (11 years 6 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mgt Technology Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Steven Edward Thurlow Director 20 Oct 2022 British Active
2 Ronald Millar Secretary 4 Aug 2015 - Active
3 Altham Gordon Tainton Secretary 6 Mar 2013 - Resigned
4 Aug 2015
4 BURNESS PAULL LLP Corporate Secretary 6 Mar 2013 - Resigned
6 Mar 2013
5 Gary George Gray Director 6 Mar 2013 British Resigned
6 Mar 2013
6 Jonathan Guthrie Director 6 Mar 2013 British Resigned
15 Jun 2017
7 BURNESS (DIRECTORS) LIMITED Corporate Director 6 Mar 2013 - Resigned
6 Mar 2013
8 Ronald Miller Millar Director 6 Mar 2013 British Active
9 Ronald Millar Director 6 Mar 2013 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Singula Decisions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mgt Technology Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 18 Mar 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 21 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 21 Oct 2022 Download PDF
2 Pages
4 Officers - Termination Director Company With Name Termination Date 21 Oct 2022 Download PDF
1 Pages
5 Officers - Termination Secretary Company With Name Termination Date 21 Oct 2022 Download PDF
1 Pages
6 Accounts - Dormant 5 Sep 2022 Download PDF
7 Confirmation Statement - Updates 16 Mar 2021 Download PDF
4 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 11 Mar 2021 Download PDF
2 Pages
9 Accounts - Dormant 8 Sep 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
11 Accounts - Dormant 25 Jun 2019 Download PDF
4 Pages
12 Confirmation Statement - Updates 7 Mar 2019 Download PDF
4 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 5 Mar 2019 Download PDF
2 Pages
14 Accounts - Dormant 15 Aug 2018 Download PDF
4 Pages
15 Confirmation Statement - No Updates 6 Mar 2018 Download PDF
3 Pages
16 Accounts - Dormant 18 Oct 2017 Download PDF
4 Pages
17 Officers - Termination Director Company With Name Termination Date 20 Jun 2017 Download PDF
1 Pages
18 Confirmation Statement - Updates 15 Mar 2017 Download PDF
5 Pages
19 Accounts - Dormant 12 May 2016 Download PDF
4 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2016 Download PDF
4 Pages
21 Auditors - Resignation Company 22 Dec 2015 Download PDF
1 Pages
22 Auditors - Resignation Company 16 Dec 2015 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 24 Aug 2015 Download PDF
2 Pages
25 Accounts - Full 4 Aug 2015 Download PDF
6 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jul 2015 Download PDF
19 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2015 Download PDF
5 Pages
28 Accounts - Full 26 Jun 2014 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2014 Download PDF
5 Pages
30 Officers - Termination Director Company With Name 6 Mar 2013 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 6 Mar 2013 Download PDF
1 Pages
32 Incorporation - Company 6 Mar 2013 Download PDF
36 Pages
33 Accounts - Change Account Reference Date Company Current Shortened 6 Mar 2013 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name 6 Mar 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 6 Mar 2013 Download PDF
2 Pages
36 Officers - Appoint Person Secretary Company With Name 6 Mar 2013 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 6 Mar 2013 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.