MGR CONTRACTS LTD
Overview
Company Name | MGR CONTRACTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC271235 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MGR CONTRACTS LTD?
Company Name | From | Until |
---|---|---|
AME ELECTRICAL SERVICES (SCOTLAND) LTD. | May 20, 2010 | May 20, 2010 |
ALLAN MCHUTCHISON ELECTRICAL LIMITED | May 31, 2007 | May 31, 2007 |
ALAN MCHUTCHISON ELECTRICAL LIMITED | Jul 27, 2004 | Jul 27, 2004 |
What are the latest accounts for MGR CONTRACTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MGR CONTRACTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Duncan Bennie as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Rice on Jul 26, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Michael Rice on Jul 26, 2011 | 2 pages | CH03 | ||||||||||
Termination of appointment of Duncan Bennie as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Rice as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Michael Rice as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ame electrical services (scotland) LTD.\certificate issued on 01/04/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of MGR CONTRACTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICE, Michael | Secretary | Strathnaver Crescent ML6 6ES Airdrie 4 Lanarkshire United Kingdom | 160189750001 | |||||||
RICE, Michael Gerald | Director | Strathnaver Crescent ML6 6ES Airdrie 4 Lanarkshire United Kingdom | United Kingdom | British | Director | 60609160003 | ||||
BENNIE, Duncan Munro | Secretary | Mosscastle Road Slamannan FK1 3EL Falkirk Avondale United Kingdom | 151441720001 | |||||||
MCHUTCHISON, Margaret | Secretary | 40 Green Bank Road Cumbernauld G68 9BY Glasgow | British | 99217220001 | ||||||
RICE, Michael Gerald | Secretary | 4 Strathnaver Crescent ML6 6ES Airdrie Lanarkshire | British | 60609160003 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BENNIE, Duncan Munro | Director | Mosscastle Road Slamannan FK1 3EL Falkirk Avondale United Kingdom | United Kingdom | British | Director | 122946660001 | ||||
MCHUTCHISON, Alan | Director | 40 Green Bank Road Cumbernauld G68 9BY Glasgow | British | Electrician | 99217210001 | |||||
RICE, Michael Gerald | Director | 4 Strathnaver Crescent ML6 6ES Airdrie Lanarkshire | United Kingdom | British | Director | 60609160003 |
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