MKGH LTD
Overview
Company Name | MKGH LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC211730 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MKGH LTD?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MKGH LTD located?
Registered Office Address | Wylie & Bisset 168 Bath Street G2 4TP Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MKGH LTD?
Company Name | From | Until |
---|---|---|
MYKEY GLOBAL HOLDINGS LTD. | Nov 15, 2007 | Nov 15, 2007 |
KEY MANAGEMENT GROUP LTD. | Mar 27, 2006 | Mar 27, 2006 |
SM CORPORATE SERVICES LTD. | Oct 06, 2000 | Oct 06, 2000 |
What are the latest accounts for MKGH LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2018 |
Next Accounts Due On | Jan 05, 2019 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2017 |
What is the status of the latest confirmation statement for MKGH LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 06, 2019 |
Next Confirmation Statement Due | Oct 20, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2018 |
Overdue | Yes |
What are the latest filings for MKGH LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on May 12, 2021 | 2 pages | AD01 | ||||||||||||||||||
Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on Apr 11, 2019 | 2 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 18 Seaward Place Centurian Business Park Glasgow G41 1HH to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on Mar 27, 2018 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Apr 05, 2017 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 9 pages | AA | ||||||||||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 8 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2014
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Stephen Melville as a director on Sep 17, 2014 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Martin Melville as a director on Sep 17, 2014 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Lynn Olive Melville as a director on Jun 28, 2014 | 2 pages | AP01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 9 pages | AA | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of MKGH LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELVILLE, Lynn Olive | Director | Seaward Place G41 1HH Glasgow 18 Scotland | Scotland | British | Director | 142038100001 | ||||
KAVANAGH, James | Secretary | 43 Bosfield Place The Village G74 4DY East Kilbride | British | Secretary | 81737280001 | |||||
MELVILLE, Lynn | Secretary | 48 Lindsay Road The Village G74 4JA East Kilbride Lanarkshire | British | Secretary | 92068350001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
MELVILLE, Lynn Olive | Director | Avondale Avenue East Kilbride G74 1NS Glasgow 42 | Scotland | British | Director | 142038100001 | ||||
MELVILLE, Lynn | Director | 48 Lindsay Road The Village G74 4JA East Kilbride Lanarkshire | British | Director | 92068350001 | |||||
MELVILLE, Martin | Director | Seaward Place Centurian Business Park G41 1HH Glasgow 18 United Kingdom | United Kingdom | British | Director | 134847020001 | ||||
MELVILLE, Stephen | Director | Avondale Avenue G74 1NS East Kilbride 42 Glasgow | Scotland | British | Director | 127378790001 | ||||
MELVILLE, Stephen | Director | 48 Lindsay Road G74 4JA East Kilbride South Lanarkshire | British | Consultant | 72648350002 | |||||
MELVILLE, Stephen | Director | 48 Lindsay Road G74 4JA East Kilbride South Lanarkshire | British | Director | 72648350002 | |||||
MERRISON, Trevor | Director | 02/145 Holmlea Road G44 4AF Glasgow | British | Facilities Director | 117691650001 | |||||
KEY DIRECTORS LTD | Director | Crystal Gate House 18 Seaward Place G41 1HH Glasgow Lanarkshire | 107324050002 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MKGH LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Lynn Olive Melville | Apr 06, 2016 | 168 Bath Street G2 4TP Glasgow Wylie & Bisset | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does MKGH LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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