Advanced company searchLink opens in new window

MK GLASGOW LIMITED

Company number SC301264

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)
23 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2014 2.26B(Scot) Notice of move from Administration to Dissolution
29 Apr 2014 2.20B(Scot) Administrator's progress report
30 Oct 2013 2.20B(Scot) Administrator's progress report
24 Sep 2013 2.22B(Scot) Notice of extension of period of Administration
22 Apr 2013 2.20B(Scot) Administrator's progress report
09 Oct 2012 2.11B(Scot) Appointment of an administrator
04 Oct 2012 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom on 4 October 2012
22 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 660,228
22 May 2012 AD02 Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland
03 Jan 2012 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director on 14 December 2011
03 Jan 2012 TM01 Termination of appointment of Robert William Middleton Brook as a director on 14 December 2011
15 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 6
29 Sep 2011 AA Full accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
04 May 2011 AD04 Register(s) moved to registered office address
01 Apr 2011 AA Full accounts made up to 31 December 2009
11 Feb 2011 CH01 Director's details changed for Mr Robert William Middleton Brook on 2 February 2011
02 Feb 2011 CH01 Director's details changed for Mr Robert William Middleton Brook on 2 February 2011
27 Aug 2010 AD02 Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom
19 Jul 2010 AD01 Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 19 July 2010
03 Jun 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
03 Jun 2010 AD03 Register(s) moved to registered inspection location
03 Jun 2010 AD02 Register inspection address has been changed
18 May 2010 TM01 Termination of appointment of John Kennedy as a director