MKGH LTD

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

    Company NameMKGH LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC211730
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MKGH LTD?

    Previous Company Names
    Company NameFromUntil
    MYKEY GLOBAL HOLDINGS LTD.Nov 15, 2007Nov 15, 2007
    KEY MANAGEMENT GROUP LTD.Mar 27, 2006Mar 27, 2006
    SM CORPORATE SERVICES LTD.Oct 06, 2000Oct 06, 2000

    What are the latest accounts for MKGH LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 05, 2018
    Next Accounts Due OnJan 05, 2019
    Last Accounts
    Last Accounts Made Up ToApr 05, 2017

    What is the status of the latest confirmation statement for MKGH LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 06, 2019
    Next Confirmation Statement DueOct 20, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2018
    OverdueYes

    What are the latest filings for MKGH LTD?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 23, 2018

    LRESEX

    Total exemption full accounts made up to Apr 05, 2017

    7 pagesAA

    Confirmation statement made on Oct 06, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    6 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 2,000,002
    SH01

    Annual return made up to Oct 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 2,000,002
    SH01

    Total exemption small company accounts made up to Apr 05, 2015

    9 pagesAA

    Total exemption small company accounts made up to Apr 05, 2014

    8 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2014

    • Capital: GBP 2,000,002.00
    4 pagesSH01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Stephen Melville as a director on Sep 17, 2014

    1 pagesTM01

    Termination of appointment of Martin Melville as a director on Sep 17, 2014

    1 pagesTM01

    Appointment of Mrs Lynn Olive Melville as a director on Jun 28, 2014

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Apr 05, 2013

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MKGH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVILLE, Lynn Olive
    Seaward Place
    G41 1HH Glasgow
    18
    Scotland
    Director
    Seaward Place
    G41 1HH Glasgow
    18
    Scotland
    ScotlandBritishDirector142038100001
    KAVANAGH, James
    43 Bosfield Place
    The Village
    G74 4DY East Kilbride
    Secretary
    43 Bosfield Place
    The Village
    G74 4DY East Kilbride
    BritishSecretary81737280001
    MELVILLE, Lynn
    48 Lindsay Road
    The Village
    G74 4JA East Kilbride
    Lanarkshire
    Secretary
    48 Lindsay Road
    The Village
    G74 4JA East Kilbride
    Lanarkshire
    BritishSecretary92068350001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MELVILLE, Lynn Olive
    Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    42
    Director
    Avondale Avenue
    East Kilbride
    G74 1NS Glasgow
    42
    ScotlandBritishDirector142038100001
    MELVILLE, Lynn
    48 Lindsay Road
    The Village
    G74 4JA East Kilbride
    Lanarkshire
    Director
    48 Lindsay Road
    The Village
    G74 4JA East Kilbride
    Lanarkshire
    BritishDirector92068350001
    MELVILLE, Martin
    Seaward Place
    Centurian Business Park
    G41 1HH Glasgow
    18
    United Kingdom
    Director
    Seaward Place
    Centurian Business Park
    G41 1HH Glasgow
    18
    United Kingdom
    United KingdomBritishDirector134847020001
    MELVILLE, Stephen
    Avondale Avenue
    G74 1NS East Kilbride
    42
    Glasgow
    Director
    Avondale Avenue
    G74 1NS East Kilbride
    42
    Glasgow
    ScotlandBritishDirector127378790001
    MELVILLE, Stephen
    48 Lindsay Road
    G74 4JA East Kilbride
    South Lanarkshire
    Director
    48 Lindsay Road
    G74 4JA East Kilbride
    South Lanarkshire
    BritishConsultant72648350002
    MELVILLE, Stephen
    48 Lindsay Road
    G74 4JA East Kilbride
    South Lanarkshire
    Director
    48 Lindsay Road
    G74 4JA East Kilbride
    South Lanarkshire
    BritishDirector72648350002
    MERRISON, Trevor
    02/145 Holmlea Road
    G44 4AF Glasgow
    Director
    02/145 Holmlea Road
    G44 4AF Glasgow
    BritishFacilities Director117691650001
    KEY DIRECTORS LTD
    Crystal Gate House
    18 Seaward Place
    G41 1HH Glasgow
    Lanarkshire
    Director
    Crystal Gate House
    18 Seaward Place
    G41 1HH Glasgow
    Lanarkshire
    107324050002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MKGH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lynn Olive Melville
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    Apr 06, 2016
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MKGH LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2018Commencement of winding up
    Creditors 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