- Company Overview for MGB SERVICES LTD. (SC353351)
- Filing history for MGB SERVICES LTD. (SC353351)
- People for MGB SERVICES LTD. (SC353351)
- Charges for MGB SERVICES LTD. (SC353351)
- More for MGB SERVICES LTD. (SC353351)
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 |