MGN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMGN HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC102068
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MGN HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MGN HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor 18 Bothwell Street
    G2 6NU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MGN HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for MGN HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2021
    Next Confirmation Statement DueJul 06, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2020
    OverdueYes

    What are the latest filings for MGN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on Aug 02, 2023

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Registered office address changed from 3 Hillfoot Court Bearsden Glasgow G61 2QR to Abercorn House 79 Renfrew Road Paisley PA3 4DA on Jun 14, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2021

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Notification of Martin Armstrong Bell as a person with significant control on Mar 02, 2021

    2 pagesPSC01

    Notification of Neil William Bell as a person with significant control on Mar 02, 2021

    2 pagesPSC01

    Notification of Gillian Currie Sanchez as a person with significant control on Mar 02, 2021

    2 pagesPSC01

    Cessation of Elsie Armstrong Bell as a person with significant control on Mar 02, 2021

    1 pagesPSC07

    Notification of Elsie Armstrong Bell as a person with significant control on Jan 26, 2021

    2 pagesPSC01

    Cessation of Neil Currie Bell as a person with significant control on Jan 26, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Currie Sanchez as a secretary on Jun 25, 2020

    2 pagesAP03

    Termination of appointment of Neil Currie Bell as a director on Apr 06, 2020

    1 pagesTM01

    Termination of appointment of Neil Currie Bell as a secretary on Apr 06, 2020

    1 pagesTM02

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 22, 2017 with no updates

    3 pagesCS01

    Notification of Neil Currie Bell as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 140,000
    SH01

    Who are the officers of MGN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANCHEZ, Gillian Currie
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Secretary
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    271210810001
    BELL, Elsie Armstrong
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Director
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    ScotlandBritishCompany Director924910003
    BELL, Martin Armstrong
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Director
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    ScotlandBritishDirector54627480004
    BELL, Neil William
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Director
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    ScotlandBritishDirector122671840002
    SANCHEZ, Gillian Currie
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Director
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    ScotlandBritishDirector54627370003
    BELL, Neil Currie
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    Secretary
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    BritishCompany Director122672420001
    BELL, Neil Currie
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    Director
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    ScotlandBritishCompany Director122672420002

    Who are the persons with significant control of MGN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Gillian Currie Sanchez
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Mar 02, 2021
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil William Bell
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Mar 02, 2021
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Martin Armstrong Bell
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    Mar 02, 2021
    18 Bothwell Street
    G2 6NU Glasgow
    2nd Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Elsie Armstrong Bell
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    Jan 26, 2021
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Neil Currie Bell
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    Apr 06, 2016
    3 Hillfoot Court
    Bearsden
    G61 2QR Glasgow
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MGN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 12, 1993
    Delivered On Jul 23, 1993
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 23, 1993Registration of a charge (410)
    • Jun 10, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 30, 1986
    Delivered On Dec 31, 1986
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 31, 1986Registration of a charge
    • Jun 10, 2021Satisfaction of a charge (MR04)

    Does MGN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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