Company NameMGN Holdings Limited
Company StatusLiquidation
Company NumberSC102068
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elsie Armstrong Bell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1989(2 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Neil William Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1989(2 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMartin Armstrong Bell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMrs Gillian Currie Sanchez
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameMrs Gillian Currie Sanchez
StatusCurrent
Appointed25 June 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Neil Currie Bell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(2 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Secretary NameNeil Currie Bell
NationalityBritish
StatusResigned
Appointed20 September 1989(2 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland

Contact

Websitebrgproperty.co.uk

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

140k at £1Neil Bell
100.00%
Ordinary A
1 at £1Elsie A. Bell
0.00%
Ordinary B
1 at £1Neil & Elsie Bell's First Bare Trust
0.00%
Ordinary C
1 at £1Neil & Elsie Bell's Second Bare Trust
0.00%
Ordinary D
1 at £1Neil & Elsie Bell's Third Bare Trust
0.00%
Ordinary E

Financials

Year2014
Net Worth£1,766,965
Current Liabilities£294

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2020 (3 years, 10 months ago)
Next Return Due6 July 2021 (overdue)

Charges

12 July 1993Delivered on: 23 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 December 1986Delivered on: 31 December 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Neil Currie Bell as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 140,000
(8 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 140,000
(7 pages)
2 April 2015 (7 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 140,000
(7 pages)
4 March 2014 (7 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
29 April 2013 (7 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Redesignation of shares 27/03/2013
(22 pages)
28 March 2013Change of share class name or designation (2 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Neil William Bell on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Martin Armstrong Bell on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Gillian Currie Sanchez on 18 July 2012 (2 pages)
4 April 2012 (7 pages)
23 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
15 September 2011 (7 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
20 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Elsie Armstrong Bell on 22 June 2010 (2 pages)
28 June 2010Secretary's details changed for Neil Currie Bell on 22 June 2010 (1 page)
3 June 2010 (6 pages)
25 August 2009 (6 pages)
7 July 2009Return made up to 22/06/09; full list of members (5 pages)
30 June 2008Director's change of particulars / neil bell / 30/06/2008 (1 page)
30 June 2008Return made up to 22/06/08; full list of members (5 pages)
20 June 2008 (6 pages)
8 January 2008Registered office changed on 08/01/08 from: 19 robert drive, helen street glasgow lanarkshire G51 3HE (1 page)
31 July 2007 (6 pages)
3 July 2007Return made up to 22/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
21 August 2006 (7 pages)
2 August 2006Return made up to 22/06/06; full list of members (8 pages)
1 September 2005Accounts made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 22/06/05; full list of members (8 pages)
18 September 2004Accounts made up to 31 December 2003 (8 pages)
14 July 2004Return made up to 22/06/04; full list of members (8 pages)
25 June 2003Accounts made up to 31 December 2002 (8 pages)
25 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Accounts made up to 31 December 2001 (8 pages)
26 June 2002Return made up to 22/06/02; full list of members (8 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
25 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Full accounts made up to 31 December 1999 (9 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
30 July 1999Full accounts made up to 31 December 1998 (19 pages)
29 June 1999Return made up to 22/06/99; no change of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page)
1 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 July 1998Return made up to 22/06/98; full list of members (8 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Return made up to 22/06/97; no change of members (4 pages)
4 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
27 November 1986Incorporation (20 pages)