MGH PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMGH PROPERTIES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC532745
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for MGH PROPERTIES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2021
    Next Accounts Due OnJan 31, 2022
    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What is the status of the latest confirmation statement for MGH PROPERTIES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 27, 2021
    Next Confirmation Statement DueNov 10, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2020
    OverdueYes

    What are the latest filings for MGH PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(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 pagesAD01

    Notification of Caldaras Lazar-Visinel as a person with significant control on Sep 14, 2020

    2 pagesPSC01

    Appointment of Mr Caldaras Lazar - Visinel as a director on Sep 14, 2020

    2 pagesAP01

    Appointment of Mr Caldaras Lazar-Visinel as a director on Sep 14, 2020

    2 pagesAP01

    Confirmation statement made on Oct 27, 2020 with updates

    4 pagesCS01

    Cessation of Sarbpreet Inder Sarao as a person with significant control on Jun 01, 2020

    1 pagesPSC07

    Termination of appointment of Sarbpreet Inder Sarao as a director on Jun 01, 2020

    1 pagesTM01

    Termination of appointment of John Graeme Campbell Fisher as a secretary on Jul 22, 2020

    1 pagesTM02

    Appointment of John Graeme Campbell Fisher as a secretary on Jul 22, 2020

    2 pagesAP03

    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 pagesAD01

    Notification of Sarbpreet Sarao as a person with significant control on May 18, 2020

    2 pagesPSC01

    Cessation of Andrew Logan as a person with significant control on May 18, 2020

    1 pagesPSC07

    Confirmation statement made on Jul 18, 2020 with updates

    4 pagesCS01

    Appointment of Mr Sarbpreet Inder Sarao as a director on May 18, 2020

    2 pagesAP01

    Termination of appointment of Andrew Logan as a director on May 18, 2020

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Statement of capital following an allotment of shares on Mar 21, 2019

    • Capital: GBP 235,000
    4 pagesSH01

    Confirmation statement made on Sep 29, 2019 with updates

    5 pagesCS01

    Notification of Andrew Logan as a person with significant control on Mar 21, 2019

    2 pagesPSC01

    Appointment of Mister Andrew Logan as a director on Mar 21, 2019

    2 pagesAP01

    Who are the officers of MGH PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAZAR - VISINEL, Caldaras
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    ScotlandRomanian276334850001
    LAZAR-VISINEL, Caldaras
    Pollokshaws Road
    G41 3RR Glasgow
    Flat 7a
    Scotland
    Director
    Pollokshaws Road
    G41 3RR Glasgow
    Flat 7a
    Scotland
    ScotlandRomanian276334760001
    FISHER, John Graeme Campbell
    Stonelaw Road, Rutherglen
    Suite 3. Red Tree Business Suites,
    G73 3TW Glasgow
    24
    United Kingdom
    Secretary
    Stonelaw Road, Rutherglen
    Suite 3. Red Tree Business Suites,
    G73 3TW Glasgow
    24
    United Kingdom
    272484960001
    LOGAN, Andrew
    Carron Place
    East Kilbride
    G75 0YL Glasgow
    17
    Scotland
    Director
    Carron Place
    East Kilbride
    G75 0YL Glasgow
    17
    Scotland
    ScotlandBritish202283640001
    MAHAL, Gurbir
    Nithsdale Road
    G41 2AN Glasgow
    36
    United Kingdom
    Director
    Nithsdale Road
    G41 2AN Glasgow
    36
    United Kingdom
    United KingdomBritish207204990001
    MALHI, Herjinder Kaur
    Nithsdale Road
    G41 2AN Glasgow
    36
    United Kingdom
    Director
    Nithsdale Road
    G41 2AN Glasgow
    36
    United Kingdom
    ScotlandBritish210295160001
    SARAO, Sarbpreet Inder
    Stonelaw Road, Rutherglen
    Suite 3. Red Tree Business Suites,
    G73 3TW Glasgow
    24
    United Kingdom
    Director
    Stonelaw Road, Rutherglen
    Suite 3. Red Tree Business Suites,
    G73 3TW Glasgow
    24
    United Kingdom
    ScotlandBritish270693610001
    SINGH, Manmeet
    Nithsdale Road
    G41 2AN Glasgow
    36
    United Kingdom
    Director
    Nithsdale Road
    G41 2AN Glasgow
    36
    United Kingdom
    ScotlandBritish207204980001

    Who are the persons with significant control of MGH PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Caldaras Lazar-Visinel
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Trading Ltd
    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
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Sarbpreet Inder Sarao
    Stonelaw Road, Rutherglen
    Suite 3. Red Tree Business Suites,
    G73 3TW Glasgow
    24
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew Logan
    Carron Place
    East Kilbride
    G75 0YL Glasgow
    17
    Scotland
    Mar 21, 2019
    Carron Place
    East Kilbride
    G75 0YL Glasgow
    17
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Herjinder Kaur Malhi
    Nithsdale Road
    G41 2AN Glasgow
    42
    Scotland
    Nov 01, 2016
    Nithsdale Road
    G41 2AN Glasgow
    42
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MGH PROPERTIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2025Conclusion of winding up
    Apr 01, 2021Petition date
    Feb 27, 2026Due to be dissolved on
    Apr 01, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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