Advanced company searchLink opens in new window

MGR INDUSTRIAL SERVICES LIMITED

Company number SC411306

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)
08 May 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
08 May 2024 AD01 Registered office address changed from Old Police Station Commissioner Street Bo'ness EH51 9AF Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 8 May 2024
05 Feb 2024 AD01 Registered office address changed from 1 Queen Elizabeth Avenue Unit 10, Wilson Business Park Hillington G52 4NQ Scotland to Old Police Station Commissioner Street Bo'ness EH51 9AF on 5 February 2024
10 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
06 Jul 2023 AD01 Registered office address changed from Ironworks Business Centre Bankside Industrial Estate Falkirk FK2 7XF Scotland to 1 Queen Elizabeth Avenue Unit 10, Wilson Business Park Hillington G52 4NQ on 6 July 2023
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
02 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
15 Mar 2022 CH01 Director's details changed for Mr Shaun Mcgrandles on 15 March 2022
15 Mar 2022 CH01 Director's details changed for Mr Josh Shaun Mcgrandles on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mr Shaun Mcgrandles as a person with significant control on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mr Josh Shaun Mcgrandles as a person with significant control on 15 March 2022
18 Feb 2022 AD01 Registered office address changed from 48 Beaumont Drive Carron Falkirk FK2 8SN Scotland to Ironworks Business Centre Bankside Industrial Estate Falkirk FK2 7XF on 18 February 2022
18 Feb 2022 AD01 Registered office address changed from Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to 48 Beaumont Drive Carron Falkirk FK2 8SN on 18 February 2022
07 Oct 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
07 Oct 2021 PSC04 Change of details for Mr Josh Shaun Mcgrandles as a person with significant control on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from 48 Beaumont Drive Carron Falkirk FK2 8SN to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Josh Shaun Mcgrandles on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Shaun Mcgrandles on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Josh Shaun Mcgrandles on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Josh Shaun Mcgrandles as a person with significant control on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Shaun Mcgrandles as a person with significant control on 7 October 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Jul 2021 PSC01 Notification of Josh Shaun Mcgrandles as a person with significant control on 29 July 2021
29 Jun 2021 MR01 Registration of charge SC4113060001, created on 25 June 2021
28 Oct 2020 AA Micro company accounts made up to 30 November 2019