MGH PROPERTIES LTD: Filings

  • Overview

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

    What are the latest filings for MGH PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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

    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