MG 101 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMG 101 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082726
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MG 101 LIMITED?

    • (4521) /

    Where is MG 101 LIMITED located?

    Registered Office Address
    1st Floor
    29 Bothwell Road
    ML3 0AS Hamilton
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MG 101 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLIGAN GRAY & PARTNERS LIMITEDApr 19, 1983Apr 19, 1983

    What are the latest accounts for MG 101 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2007

    What are the latest filings for MG 101 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed milligan gray & partners LIMITED\certificate issued on 18/08/09
    2 pagesCERTNM

    Total exemption full accounts made up to Apr 30, 2007

    15 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2006

    15 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2005

    15 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(288)

    Total exemption full accounts made up to Apr 30, 2004

    13 pagesAA

    Total exemption full accounts made up to Apr 30, 2003

    15 pagesAA

    legacy

    7 pages363s

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    5 pages419a(Scot)

    Total exemption full accounts made up to Apr 30, 2002

    15 pagesAA

    Who are the officers of MG 101 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURT, Douglas Gray
    Garrion Bridge
    Overtown
    ML2 0RR Wishaw
    Garrion Mill
    Lanarkshire
    Secretary
    Garrion Bridge
    Overtown
    ML2 0RR Wishaw
    Garrion Mill
    Lanarkshire
    British139925900001
    BURT, Douglas Gray
    Garrion Bridge
    Overtown
    ML2 0RR Wishaw
    Garrion Mill
    Lanarkshire
    Director
    Garrion Bridge
    Overtown
    ML2 0RR Wishaw
    Garrion Mill
    Lanarkshire
    United KingdomBritishBuilder139925900001
    PROSSER, William Richard Milligan
    22a Castle Gate
    G71 7HU Bothwell
    Lanarkshire
    Director
    22a Castle Gate
    G71 7HU Bothwell
    Lanarkshire
    ScotlandBritishBuilder475510004
    GRAY, Walter Kidd
    15 Avonside Grove
    ML3 7DL Hamilton
    Lanarkshire
    Director
    15 Avonside Grove
    ML3 7DL Hamilton
    Lanarkshire
    BritishBuilder37699860001

    Does MG 101 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 04, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot G3 of the castle park estate, bothwell.
    Persons Entitled
    • Walker Timber Limited
    Transactions
    • Feb 09, 1994Registration of a charge (410)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 15, 1993
    Delivered On Nov 19, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 lynnhurst, uddingston.
    Persons Entitled
    • W M Mann & Co (Investments) Limited
    Transactions
    • Nov 19, 1993Registration of a charge (410)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 24, 1993
    Delivered On Jul 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lots G1, G3 and G5 castlepark estate, bothwell.
    Persons Entitled
    • W M Mann & Co. (Investments) LTD.
    Transactions
    • Jul 05, 1993Registration of a charge (410)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 31, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two plots of ground being all and whole subjects at castle avenue, bothwell registered under title number LAN53192.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 07, 1993Registration of a charge (410)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 24, 1993
    Delivered On Mar 30, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lots M8, M12 and M14 castlepark estate, bothwell.
    Persons Entitled
    • W M Mann & Co (Investments) LTD
    Transactions
    • Mar 30, 1993Registration of a charge (410)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 04, 1992
    Delivered On May 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19 lynnhurst,uddingston lan 47866.
    Persons Entitled
    • Obligenta Finance Limited
    Transactions
    • May 19, 1992Registration of a charge (410)
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On May 31, 1991
    Delivered On Jun 17, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Proceeds of the sale of 3 clearfield avenue, hamilton.
    Persons Entitled
    • Obligentia Finance LTD
    Transactions
    • Jun 17, 1991Registration of a charge
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 03, 1990
    Delivered On Oct 10, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots M1 & M19 castlepark estate bothwell part of title no 53192.
    Persons Entitled
    • W M Mann & Co (Investments) LTD
    Transactions
    • Oct 10, 1990Registration of a charge
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 10, 1989
    Delivered On May 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots "b" and "d" castle avenue, bothwell.
    Persons Entitled
    • Obligentia Finance Limited
    Transactions
    • May 24, 1989Registration of a charge
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 08, 1989
    Delivered On May 10, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Obligentia Finance Limited
    Transactions
    • May 10, 1989Registration of a charge
    • Mar 18, 1993Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0