Company NameMission To Military Garrisons (Incorporated) (The)
Company StatusDissolved
Company NumberSC012379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1922(101 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameWilliam Joseph Clauson
NationalityBritish
StatusClosed
Appointed16 August 1957(34 years, 10 months after company formation)
Appointment Duration60 years, 3 months (closed 31 October 2017)
RoleSecretary
Correspondence Address48 Newmains Road
Renfrew
Renfrewshire
PA4 0PR
Scotland
Director NameDuncan Sutherland Munro
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration28 years, 5 months (closed 31 October 2017)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address10 Sandfield Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NR
Scotland
Director NameMajor General (Retd) Anthony Neil Carlier
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(70 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Doras Green Lane
Ewshot
Farnham
Surrey
GU10 5BL
Director NameMr Peter-John Lowrie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(86 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2017)
RoleMedical Representative
Country of ResidenceScotland
Correspondence Address51 Garnie Avenue
Erskine
Renfrewshire
PA8 7BE
Scotland
Director NameMr William Joseph Clauson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(89 years, 1 month after company formation)
Appointment Duration6 years (closed 31 October 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressChallenge House
29 Canal Street
Glasgow
G4 0AD
Scotland
Director NameElizabeth Wylie Sutherland
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 22 December 2015)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressTantur 20 Kirkland Avenue
Blanefield
Dumbartonshire
G63 9BZ
Scotland
Director NameJenny Mackenzie Fraser
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 03 December 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Beaufort Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 2DJ
Scotland
Director NameTom Thirkill
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 January 2001)
RoleRetired
Correspondence AddressG/D Kirkland 100 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
Director NameRobert Pillans
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 February 2002)
RoleRegional Manager Insurance Company
Correspondence Address23 Broomfield
Houston
Johnstone
Renfrewshire
PA6 7DH
Scotland
Director NameJohn Paton
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 March 1998)
RoleCivil Engineer (Retired)
Correspondence AddressMeadowhead
Strathblane
G63 9EY
Scotland
Director NameGordon Kennedy Neilson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration14 years (resigned 27 June 2003)
RoleRetired
Correspondence AddressKelowna
Cambuslang
Glasgow
G72 8DL
Scotland
Director NameThomas Larmer Menzies
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Bowen Craig
Largs
Ayrshire
KA30 8TB
Scotland
Director NameRobert McKenzie-Smith
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1994)
RoleMinister Of Religion
Correspondence Address23 Aberfeldy Street
Dennistoun
Glasgow
G31 3NS
Scotland
Director NameWilliam McInnes
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 November 2000)
RoleRetired
Correspondence Address97 Main Street
Milngavie
Glasgow
Lanarkshire
G62 6JQ
Scotland
Director NameIan Maccalman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 May 1996)
RoleManager Administration Clydesdale Bank (Buchanan S
Correspondence Address5 Mitchell Drive
Milngavie
Glasgow
Lanarkshire
G62 6PY
Scotland
Director NameNorman Mackenzie Ayre
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 October 2001)
RoleRetired
Correspondence Address722 Clarkston Road
Glasgow
Lanarkshire
G44 3YR
Scotland
Director NameDorothy Ann Armstrong
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 1999)
RoleScottish Secretary - Feed The Mind
Correspondence Address2 Gillies Court
Upper Largo
Leven
Fife
KY8 6HA
Scotland
Secretary NameKenneth Paul Green
NationalityBritish
StatusResigned
Appointed01 June 1989(66 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressBethel 46 Howieshill Road
Cambuslang
Glasgow
Lanarkshire
G72 8PW
Scotland
Director NameJohn Graham Keenan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(69 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressBelgrave 8 Milrig Road
Rutherglen
Glasgow
Lanarkshire
G73 2NH
Scotland
Director NameWilliam Gibson Middleton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(70 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleRetired Head Teacher
Correspondence Address20 Rannoch Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1BU
Scotland
Director NameMarjory Cowie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(70 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address13 Borden Road
Glasgow
G13 1RB
Scotland
Director NameJohn Graham Keenan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(74 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 December 1998)
RoleCompany Director
Correspondence Address2 Langlea Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8EE
Scotland
Secretary NameRev Ian Gray Yule
NationalityBritish
StatusResigned
Appointed01 October 1997(75 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address9 Morven Way
Kirkintilloch
Glasgow
G66 3QL
Scotland
Director NameRonald Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(77 years after company formation)
Appointment Duration7 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address37 Avonbridge Drive
Hamilton
Lanarkshire
ML3 7EG
Scotland
Director NameMr Alan Robert Devereux
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(77 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthfell
24 Kirkhouse Road Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Director NameRev William Bruce McDowall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(77 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2001)
RoleMinister
Correspondence Address25 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameAilsa Alice Harvey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(77 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2003)
RolePractice Nurse
Correspondence Address146 Southbrae Drive
Glasgow
Lanarkshire
G13 1TZ
Scotland
Director NameKeith Howard Rowbory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(77 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 January 2001)
RoleTeacher
Correspondence Address84 Balmuildy Road
Bishopbriggs
Glasgow
Lanarkshire
G64 3AP
Scotland
Director NameThomas Weir Leighton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(78 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2002)
RoleRetired
Correspondence Address22 Westfield Road
Westfield Gardens
Kilmarnock
Ayrshire
KA3 6GA
Scotland
Director NameJohn Fleming Stevenson Cunningham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(80 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 October 2010)
RoleRetd Govt Service
Country of ResidenceScotland
Correspondence Address73 Kilnford Drive
Dundonald
Kilmarnock Ayrshire
KA2 9ET
Scotland

Contact

Websitemmg-online.co.uk

Location

Registered AddressChallenge House
29 Canal Street
Glasgow
G4 0AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,162
Net Worth£48,092
Cash£48,666
Current Liabilities£774

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
5 July 2016Annual return made up to 8 June 2016 no member list (5 pages)
1 April 2016Termination of appointment of Elizabeth Wylie Sutherland as a director on 22 December 2015 (1 page)
1 April 2016Termination of appointment of Jenny Mackenzie Fraser as a director on 3 December 2015 (1 page)
11 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
14 July 2015Annual return made up to 8 June 2015 no member list (8 pages)
14 July 2015Annual return made up to 8 June 2015 no member list (8 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
7 July 2014Annual return made up to 8 June 2014 no member list (8 pages)
7 July 2014Annual return made up to 8 June 2014 no member list (8 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
26 June 2013Annual return made up to 8 June 2013 no member list (8 pages)
26 June 2013Annual return made up to 8 June 2013 no member list (8 pages)
25 June 2013Director's details changed for Mr Peter-John Lowrie on 22 March 2013 (2 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
4 July 2012Annual return made up to 8 June 2012 no member list (8 pages)
4 July 2012Annual return made up to 8 June 2012 no member list (8 pages)
2 July 2012Appointment of Mr William Joseph Clauson as a director (2 pages)
4 November 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
7 July 2011Annual return made up to 8 June 2011 no member list (7 pages)
7 July 2011Annual return made up to 8 June 2011 no member list (7 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
8 November 2010Termination of appointment of Thomas Menzies as a director (1 page)
8 November 2010Termination of appointment of John Cunningham as a director (1 page)
7 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
7 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
6 July 2010Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages)
6 July 2010Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Jenny Mackenzie Fraser on 8 June 2010 (2 pages)
6 July 2010Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages)
6 July 2010Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Sutherland Munro on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Wylie Sutherland on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter-John Lowrie on 8 June 2010 (2 pages)
6 July 2010Director's details changed for John Fleming Stevenson Cunningham on 8 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Larmer Menzies on 8 June 2010 (2 pages)
28 October 2009Full accounts made up to 31 January 2009 (17 pages)
8 July 2009Annual return made up to 08/06/09 (4 pages)
7 July 2009Director appointed mr peter-john lowrie (1 page)
1 December 2008Full accounts made up to 31 January 2008 (16 pages)
17 July 2008Annual return made up to 08/06/08 (4 pages)
26 November 2007Full accounts made up to 31 January 2007 (20 pages)
16 July 2007Annual return made up to 08/06/07 (6 pages)
28 November 2006Full accounts made up to 31 January 2006 (23 pages)
6 July 2006Annual return made up to 08/06/06 (6 pages)
1 December 2005Full accounts made up to 31 January 2005 (21 pages)
5 July 2005Annual return made up to 08/06/05 (6 pages)
16 November 2004Full accounts made up to 31 January 2004 (21 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2003Full accounts made up to 31 January 2003 (17 pages)
9 July 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2002Full accounts made up to 31 January 2002 (21 pages)
8 July 2002Annual return made up to 08/06/02 (7 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
3 December 2001Full accounts made up to 31 January 2001 (17 pages)
11 July 2001Annual return made up to 08/06/01 (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 January 2000 (18 pages)
12 June 2000Annual return made up to 08/06/00
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
6 August 1999Full accounts made up to 31 January 1999 (18 pages)
10 June 1999Annual return made up to 08/06/99
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1998Full accounts made up to 31 January 1998 (18 pages)
16 June 1998Annual return made up to 08/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 23 royal exchange square glasgow G1 3AJ (1 page)
24 November 1997Secretary resigned (1 page)
21 November 1997New secretary appointed (2 pages)
14 July 1997Full accounts made up to 31 January 1997 (17 pages)
9 July 1997Director resigned (1 page)
9 July 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1997Director resigned (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 January 1996 (18 pages)
5 June 1996Annual return made up to 08/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 June 1995Annual return made up to 08/06/95 (8 pages)