- Company Overview for MGR INDUSTRIAL SERVICES LIMITED (SC411306)
- Filing history for MGR INDUSTRIAL SERVICES LIMITED (SC411306)
- People for MGR INDUSTRIAL SERVICES LIMITED (SC411306)
- Charges for MGR INDUSTRIAL SERVICES LIMITED (SC411306)
- Insolvency for MGR INDUSTRIAL SERVICES LIMITED (SC411306)
- More for MGR INDUSTRIAL SERVICES LIMITED (SC411306)
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 |