Advanced company searchLink opens in new window

MG BUILDING SERVICES (SCOTLAND) LTD

Company number SC450745

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)
29 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
06 Jul 2017 PSC04 Change of details for Mr Mark Walker as a person with significant control on 6 April 2016
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
30 Nov 2016 CH01 Director's details changed for Mr Mark Furby on 30 November 2016
06 Oct 2016 CH01 Director's details changed for Mr Grant Walker on 6 October 2016
06 Oct 2016 CH01 Director's details changed for Mr Mark Furby on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 6 October 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
27 Mar 2015 CH01 Director's details changed for Mr Mark Furby on 27 March 2015