- Company Overview for MGH PROPERTIES LTD (SC532745)
- Filing history for MGH PROPERTIES LTD (SC532745)
- People for MGH PROPERTIES LTD (SC532745)
- Insolvency for MGH PROPERTIES LTD (SC532745)
- More for MGH PROPERTIES LTD (SC532745)
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) |
---|---|---|---|
16 Apr 2021 | AD01 | 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 16 April 2021 | |
13 Apr 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
19 Mar 2021 | AD01 | 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 19 March 2021 | |
10 Nov 2020 | PSC01 | Notification of Caldaras Lazar-Visinel as a person with significant control on 14 September 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Caldaras Lazar - Visinel as a director on 14 September 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Caldaras Lazar-Visinel as a director on 14 September 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
28 Oct 2020 | PSC07 | Cessation of Sarbpreet Inder Sarao as a person with significant control on 1 June 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Sarbpreet Inder Sarao as a director on 1 June 2020 | |
14 Oct 2020 | TM02 | Termination of appointment of John Graeme Campbell Fisher as a secretary on 22 July 2020 | |
28 Jul 2020 | AP03 | Appointment of John Graeme Campbell Fisher as a secretary on 22 July 2020 | |
24 Jul 2020 | AD01 | 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 24 July 2020 | |
19 Jul 2020 | PSC01 | Notification of Sarbpreet Sarao as a person with significant control on 18 May 2020 | |
19 Jul 2020 | PSC07 | Cessation of Andrew Logan as a person with significant control on 18 May 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
18 Jul 2020 | AP01 | Appointment of Mr Sarbpreet Inder Sarao as a director on 18 May 2020 | |
18 Jul 2020 | TM01 | Termination of appointment of Andrew Logan as a director on 18 May 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Corran Esplanade Corran Esplanade Oban PA34 5PZ Scotland to 17 Carron Place East Kilbride Glasgow G75 0YL on 5 March 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
29 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
17 Sep 2019 | PSC01 | Notification of Andrew Logan as a person with significant control on 21 March 2019 | |
17 Sep 2019 | AP01 | Appointment of Mister Andrew Logan as a director on 21 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates |