MGH PROPERTIES LTD: Filings
Overview
| Company Name | MGH PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC532745 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MGH PROPERTIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
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 | ||
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