Advanced company searchLink opens in new window

MGB SERVICES LTD.

Company number SC353351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
27 Jul 2024 MR04 Satisfaction of charge SC3533510002 in full
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
26 Jun 2024 PSC04 Change of details for Mrs Claire Greenaway as a person with significant control on 26 June 2024
26 Jun 2024 PSC04 Change of details for Mr Mark Greenaway as a person with significant control on 26 June 2024
18 Jun 2024 MR01 Registration of charge SC3533510003, created on 12 June 2024
14 Jun 2024 MR04 Satisfaction of charge SC3533510001 in full
11 Apr 2024 AD01 Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 1 Cambuslang Court Glasgow G32 8FH on 11 April 2024
25 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Mar 2023 CH01 Director's details changed for Mr Mark Greenaway on 6 March 2023
06 Mar 2023 CH03 Secretary's details changed for Claire Greenaway on 13 February 2023
17 Feb 2023 AD01 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023
25 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 13 January 2020 with updates
28 Feb 2020 CH01 Director's details changed for Mr Mark Greenaway on 1 January 2020
28 Feb 2020 CH03 Secretary's details changed for Claire Greenaway on 28 February 2020
28 Feb 2020 CH01 Director's details changed for Mr Mark Greenaway on 1 January 2020
28 Feb 2020 PSC04 Change of details for Mr Mark Greenaway as a person with significant control on 1 January 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019