MJH SGP LIMITED

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

    Company NameMJH SGP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337932
    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 MJH SGP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MJH SGP LIMITED located?

    Registered Office Address
    Hazelwood Cottage Torwoodhill Road
    Rhu
    G84 8LF Argyll & Bute
    Undeliverable Registered Office AddressNo

    What were the previous names of MJH SGP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TGC SGP LIMITEDFeb 19, 2008Feb 19, 2008
    TGC VENTURES (SCOTLAND) LIMITED Feb 15, 2008Feb 15, 2008

    What are the latest accounts for MJH SGP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MJH SGP LIMITED?

    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

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Matthew Donald Jeremy Hudson on Jun 08, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Matthew Donald Jeremy Hudson on Feb 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Matthew Donald Hudson on Dec 19, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Feb 16, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Matthew Donald Hudson on Feb 15, 2011

    2 pagesCH01

    Annual return made up to Feb 15, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Feb 15, 2010 with full list of shareholders

    14 pagesAR01

    Certificate of change of name

    Company name changed tgc sgp LIMITED\certificate issued on 29/04/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 29, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2010

    RES15

    Who are the officers of MJH SGP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Matthew Donald Jeremy
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    Director
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    United KingdomBritish148080130006
    WRIGHT, Michael Crossley
    25 Flood Road
    SW3 5TX London
    Director
    25 Flood Road
    SW3 5TX London
    United KingdomBritish125230880001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    123448710001

    Who are the persons with significant control of MJH SGP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Matthew Donald Hudson
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    Apr 06, 2016
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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