MGR CONTRACTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMGR CONTRACTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271235
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MGR CONTRACTS LTD?

    • Electrical installation (43210) / Construction

    Where is MGR CONTRACTS LTD located?

    Registered Office Address
    20 Anderson Street
    Airdrie
    ML6 0AA Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MGR CONTRACTS LTD?

    Previous Company Names
    Company NameFromUntil
    AME ELECTRICAL SERVICES (SCOTLAND) LTD.May 20, 2010May 20, 2010
    ALLAN MCHUTCHISON ELECTRICAL LIMITEDMay 31, 2007May 31, 2007
    ALAN MCHUTCHISON ELECTRICAL LIMITEDJul 27, 2004Jul 27, 2004

    What are the latest accounts for MGR CONTRACTS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MGR CONTRACTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jul 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Duncan Bennie as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jul 27, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Michael Rice on Jul 26, 2011

    2 pagesCH01

    Secretary's details changed for Mr Michael Rice on Jul 26, 2011

    2 pagesCH03

    Termination of appointment of Duncan Bennie as a secretary

    1 pagesTM02

    Appointment of Mr Michael Rice as a secretary

    1 pagesAP03

    Appointment of Mr Michael Rice as a director

    2 pagesAP01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed ame electrical services (scotland) LTD.\certificate issued on 01/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 01, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2011

    RES15

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jul 27, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of MGR CONTRACTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, Michael
    Strathnaver Crescent
    ML6 6ES Airdrie
    4
    Lanarkshire
    United Kingdom
    Secretary
    Strathnaver Crescent
    ML6 6ES Airdrie
    4
    Lanarkshire
    United Kingdom
    160189750001
    RICE, Michael Gerald
    Strathnaver Crescent
    ML6 6ES Airdrie
    4
    Lanarkshire
    United Kingdom
    Director
    Strathnaver Crescent
    ML6 6ES Airdrie
    4
    Lanarkshire
    United Kingdom
    United KingdomBritishDirector60609160003
    BENNIE, Duncan Munro
    Mosscastle Road
    Slamannan
    FK1 3EL Falkirk
    Avondale
    United Kingdom
    Secretary
    Mosscastle Road
    Slamannan
    FK1 3EL Falkirk
    Avondale
    United Kingdom
    151441720001
    MCHUTCHISON, Margaret
    40 Green Bank Road
    Cumbernauld
    G68 9BY Glasgow
    Secretary
    40 Green Bank Road
    Cumbernauld
    G68 9BY Glasgow
    British99217220001
    RICE, Michael Gerald
    4 Strathnaver Crescent
    ML6 6ES Airdrie
    Lanarkshire
    Secretary
    4 Strathnaver Crescent
    ML6 6ES Airdrie
    Lanarkshire
    British60609160003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BENNIE, Duncan Munro
    Mosscastle Road
    Slamannan
    FK1 3EL Falkirk
    Avondale
    United Kingdom
    Director
    Mosscastle Road
    Slamannan
    FK1 3EL Falkirk
    Avondale
    United Kingdom
    United KingdomBritishDirector122946660001
    MCHUTCHISON, Alan
    40 Green Bank Road
    Cumbernauld
    G68 9BY Glasgow
    Director
    40 Green Bank Road
    Cumbernauld
    G68 9BY Glasgow
    BritishElectrician99217210001
    RICE, Michael Gerald
    4 Strathnaver Crescent
    ML6 6ES Airdrie
    Lanarkshire
    Director
    4 Strathnaver Crescent
    ML6 6ES Airdrie
    Lanarkshire
    United KingdomBritishDirector60609160003

    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