Company NameMg Technical Limit Services Ltd
Company StatusDissolved
Company NumberSC231353
CategoryPrivate Limited Company
Incorporation Date9 May 2002(22 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Gardiner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(1 day after company formation)
Appointment Duration15 years, 4 months (closed 26 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFlat 10
9 Springfield Street
Leith
Edinburgh
EH6 5EF
Scotland
Secretary NameElizabeth Gardiner
NationalityBritish
StatusClosed
Appointed10 May 2002(1 day after company formation)
Appointment Duration15 years, 4 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address16 School Street
Glenrothes
Fife
KY7 6DZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0131 4670243
Telephone regionEdinburgh

Location

Registered AddressFlat 10, 9 Springfield Street
Leith
Edinburgh
EH6 5EF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

12 at £1Elizabeth Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth£154,959
Cash£176,095
Current Liabilities£23,806

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 June 2010Director's details changed for Mark Gardiner on 8 May 2010 (2 pages)
2 June 2010Director's details changed for Mark Gardiner on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mark Gardiner on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Return made up to 09/05/08; full list of members (3 pages)
3 June 2008Return made up to 09/05/08; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 09/05/07; no change of members (6 pages)
12 June 2007Return made up to 09/05/07; no change of members (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 August 2006Return made up to 09/05/06; full list of members (6 pages)
14 August 2006Return made up to 09/05/06; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(6 pages)
28 April 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(6 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 July 2004Return made up to 09/05/04; no change of members (6 pages)
5 July 2004Return made up to 09/05/04; no change of members (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 August 2003Registered office changed on 12/08/03 from: 16 school street glenrothes fife KY7 6DZ (1 page)
12 August 2003Registered office changed on 12/08/03 from: 16 school street glenrothes fife KY7 6DZ (1 page)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
24 January 2003Ad 17/01/03--------- £ si 8@1=8 £ ic 4/12 (2 pages)
24 January 2003Ad 17/01/03--------- £ si 8@1=8 £ ic 4/12 (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
27 May 2002Ad 10/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
27 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 May 2002Ad 10/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (9 pages)
9 May 2002Incorporation (9 pages)