Advanced company searchLink opens in new window

MGH PROPERTIES LTD

Company number SC532745

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)
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
  • GBP 235,000
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