MKGH LTD: Filings
Overview
Company Name | MKGH LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC211730 |
Jurisdiction | Scotland |
Date of Creation |
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 |
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