MGH PROPERTIES LTD
Overview
| Company Name | MGH PROPERTIES LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC532745 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MGH PROPERTIES LTD?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MGH PROPERTIES LTD located?
| Registered Office Address | C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MGH PROPERTIES LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2021 |
| Next Accounts Due On | Jan 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2020 |
What is the status of the latest confirmation statement for MGH PROPERTIES LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 27, 2021 |
| Next Confirmation Statement Due | Nov 10, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2020 |
| Overdue | Yes |
What are the latest filings for MGH PROPERTIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||
Registered office address changed from 17 Carron Place East Kilbride Glasgow G75 0YL Scotland to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Apr 16, 2021 | 2 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 3. Red Tree Business Suites, Glasgow G73 3TW United Kingdom to 17 Carron Place East Kilbride Glasgow G75 0YL on Mar 19, 2021 | 1 pages | AD01 | ||
Notification of Caldaras Lazar-Visinel as a person with significant control on Sep 14, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Caldaras Lazar - Visinel as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Caldaras Lazar-Visinel as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 27, 2020 with updates | 4 pages | CS01 | ||
Cessation of Sarbpreet Inder Sarao as a person with significant control on Jun 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Sarbpreet Inder Sarao as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Graeme Campbell Fisher as a secretary on Jul 22, 2020 | 1 pages | TM02 | ||
Appointment of John Graeme Campbell Fisher as a secretary on Jul 22, 2020 | 2 pages | AP03 | ||
Registered office address changed from 17 Carron Place East Kilbride Glasgow G75 0YL Scotland to 24 Stonelaw Road, Rutherglen Suite 3. Red Tree Business Suites, Glasgow G73 3TW on Jul 24, 2020 | 1 pages | AD01 | ||
Notification of Sarbpreet Sarao as a person with significant control on May 18, 2020 | 2 pages | PSC01 | ||
Cessation of Andrew Logan as a person with significant control on May 18, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 18, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Sarbpreet Inder Sarao as a director on May 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Logan as a director on May 18, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Registered office address changed from Corran Esplanade Corran Esplanade Oban PA34 5PZ Scotland to 17 Carron Place East Kilbride Glasgow G75 0YL on Mar 05, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Statement of capital following an allotment of shares on Mar 21, 2019
| 4 pages | SH01 | ||
Confirmation statement made on Sep 29, 2019 with updates | 5 pages | CS01 | ||
Notification of Andrew Logan as a person with significant control on Mar 21, 2019 | 2 pages | PSC01 | ||
Appointment of Mister Andrew Logan as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Who are the officers of MGH PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAZAR - VISINEL, Caldaras | Director | Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh C/O Frp Advisory Trading Ltd | Scotland | Romanian | 276334850001 | |||||
| LAZAR-VISINEL, Caldaras | Director | Pollokshaws Road G41 3RR Glasgow Flat 7a Scotland | Scotland | Romanian | 276334760001 | |||||
| FISHER, John Graeme Campbell | Secretary | Stonelaw Road, Rutherglen Suite 3. Red Tree Business Suites, G73 3TW Glasgow 24 United Kingdom | 272484960001 | |||||||
| LOGAN, Andrew | Director | Carron Place East Kilbride G75 0YL Glasgow 17 Scotland | Scotland | British | 202283640001 | |||||
| MAHAL, Gurbir | Director | Nithsdale Road G41 2AN Glasgow 36 United Kingdom | United Kingdom | British | 207204990001 | |||||
| MALHI, Herjinder Kaur | Director | Nithsdale Road G41 2AN Glasgow 36 United Kingdom | Scotland | British | 210295160001 | |||||
| SARAO, Sarbpreet Inder | Director | Stonelaw Road, Rutherglen Suite 3. Red Tree Business Suites, G73 3TW Glasgow 24 United Kingdom | Scotland | British | 270693610001 | |||||
| SINGH, Manmeet | Director | Nithsdale Road G41 2AN Glasgow 36 United Kingdom | Scotland | British | 207204980001 |
Who are the persons with significant control of MGH PROPERTIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Caldaras Lazar-Visinel | Sep 14, 2020 | Apex 3 95 Haymarket Terrace EH12 5HD Edinburgh C/O Frp Advisory Trading Ltd | No |
Nationality: Romanian Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Sarbpreet Inder Sarao | May 18, 2020 | Stonelaw Road, Rutherglen Suite 3. Red Tree Business Suites, G73 3TW Glasgow 24 United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Logan | Mar 21, 2019 | Carron Place East Kilbride G75 0YL Glasgow 17 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Herjinder Kaur Malhi | Nov 01, 2016 | Nithsdale Road G41 2AN Glasgow 42 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does MGH PROPERTIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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