MKGH LTD: Filings

  • Overview

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

    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

    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