Background WavePink WaveYellow Wave

MTS DRAINAGE SOLUTIONS LTD (SC511983)

MTS DRAINAGE SOLUTIONS LTD (SC511983) is an active UK company. incorporated on 30 July 2015. with registered office in Paisley. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. MTS DRAINAGE SOLUTIONS LTD has been registered for 10 years. Current directors include MATTHEWS, Gerald, MATTHEWS, Jacqueline Mary.

Company Number
SC511983
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
17 Sunnylaw Drive, Paisley, PA2 9NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
MATTHEWS, Gerald, MATTHEWS, Jacqueline Mary
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTS DRAINAGE SOLUTIONS LTD

MTS DRAINAGE SOLUTIONS LTD is an active company incorporated on 30 July 2015 with the registered office located in Paisley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. MTS DRAINAGE SOLUTIONS LTD was registered 10 years ago.(SIC: 81222)

Status

active

Active since 10 years ago

Company No

SC511983

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

EXCHANGELAW (701) LIMITED
From: 30 July 2015To: 1 August 2017
Contact
Address

17 Sunnylaw Drive Foxbar Paisley, PA2 9NU,

Previous Addresses

19 Bentinck Street Kilmarnock Ayrshire KA1 4AW Scotland
From: 1 August 2017To: 28 September 2020
57 Marshall Gardens Kilmaurs Ayrshire KA3 2TZ Scotland
From: 30 March 2017To: 1 August 2017
C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland
From: 30 July 2015To: 30 March 2017
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Funding Round
Sept 17
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Aug 22
New Owner
Feb 23
1
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MATTHEWS, Gerald

Active
PaisleyPA2 9NU
Born October 1956
Director
Appointed 05 Sept 2017

MATTHEWS, Jacqueline Mary

Active
Sunnylaw Drive, PaisleyPA2 9NU
Born November 1965
Director
Appointed 07 Jul 2020

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 30 Jul 2015
Resigned 23 Mar 2017

BEVERIDGE, David Brannigan

Resigned
Marshall Gardens, KilmaursKA3 2TZ
Born October 1974
Director
Appointed 30 Jul 2015
Resigned 23 Mar 2017

TRAYNOR, Mark

Resigned
KilmarnockKA1 4AW
Born May 1978
Director
Appointed 22 Mar 2017
Resigned 01 Jul 2020

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 30 Jul 2015
Resigned 23 Mar 2017

Persons with significant control

6

2 Active
4 Ceased

Mrs Jacqueline Mary Matthews

Active
Sunnylaw Drive, PaisleyPA2 9NU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 07 Jul 2020

Mr Gerald Matthews

Active
PaisleyPA2 9NU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 05 Sept 2017

Mr Mark Traynor

Ceased
KilmaursKA3 2TZ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Ceased 01 Jul 2020
94 Hope Street, GlasgowG2 6PH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2017
94 Hope Street, GlasgowG2 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2017

Mr David Brannigan Beveridge

Ceased
KilmarnockKA1 4AW
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 February 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Certificate Change Of Name Company
1 August 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Incorporation Company
30 July 2015
NEWINCIncorporation