Advanced company searchLink opens in new window

MGS CIVIL ENGINEERING LIMITED

Company number SC485272

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 May 2023 AP01 Appointment of Eileen Cunningham as a director on 1 May 2023
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
27 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
26 Jan 2021 AD01 Registered office address changed from Loch Hills Farm Dyce Aberdeen AB21 7AS to 128 Stewarton Street Wishaw North Lanarkshire ML2 8AG on 26 January 2021
16 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
04 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
23 Jul 2018 AA Unaudited abridged accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
13 Sep 2016 AD01 Registered office address changed from C/O Dan Allen Loch Hills Farm Dyce Aberdeen Ab21 7 to Loch Hills Farm Dyce Aberdeen AB21 7AS on 13 September 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
13 Oct 2015 AD01 Registered office address changed from C/O M J Lynas & Co., Accountants 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland to C/O Dan Allen Loch Hills Farm Dyce Aberdeen Ab21 7 on 13 October 2015
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted