Glasgow
G20 7BE
Scotland
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Mr Mark Gibson |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Landscape Contractor |
Country of Residence | Scotland |
Correspondence Address | 3 Cedar Road Killearn Glasgow G63 9RU Scotland |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Millburn Street Lennoxtown Glasgow Lanarkshire G66 7EE Scotland |
Secretary Name | David William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Culcreuch Avenue Fintry Stirlingshire G63 0YB Scotland |
Director Name | Mr Anthony Winston Burton |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Marchmont Terrace Glasgow G12 9LS Scotland |
Director Name | David William Moore |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2009) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 17 Culcreuch Avenue Fintry Stirlingshire G63 0YB Scotland |
Director Name | Mr Richard Mitchell Taylor |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT Scotland |
Secretary Name | Mr Richard Mitchell Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Secretary Name | Ms Anne Shipton |
---|---|
Status | Resigned |
Appointed | 26 November 2012(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2009) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | mgcontracting.co.uk |
---|---|
Telephone | 0845 0940940 |
Telephone region | Unknown |
Registered Address | McCafferty House 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Greenbelt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,476 |
Cash | £12,161 |
Current Liabilities | £239,364 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 August 2012 | Delivered on: 8 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
21 September 2009 | Delivered on: 7 October 2009 Persons entitled: Maven Capital Partners UK LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 May 2009 | Delivered on: 4 June 2009 Persons entitled: Laigh Park Nurseries Limited Classification: Legal charge Secured details: £92,000. Particulars: 149B hargate way, hampton hargate, peterborough. Outstanding |
11 December 2006 | Delivered on: 21 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (3 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
18 June 2018 | Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 March 2016 | Satisfaction of charge 4 in full (4 pages) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
29 March 2016 | Satisfaction of charge 3 in full (4 pages) |
29 March 2016 | Satisfaction of charge 3 in full (4 pages) |
29 March 2016 | Satisfaction of charge 4 in full (4 pages) |
29 March 2016 | Satisfaction of charge 1 in full (4 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
3 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
7 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
6 January 2014 | Termination of appointment of Richard Taylor as a director (1 page) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Appointment of Mr Gerry More as a director (2 pages) |
1 May 2013 | Appointment of Mr Gerry More as a director (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Auditor's resignation (2 pages) |
22 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Alexander Middleton on 1 April 2013 (2 pages) |
13 February 2013 | Alterations to floating charge 4 (7 pages) |
13 February 2013 | Alterations to floating charge 1 (7 pages) |
13 February 2013 | Alterations to floating charge 3 (7 pages) |
13 February 2013 | Alterations to floating charge 3 (7 pages) |
13 February 2013 | Alterations to floating charge 1 (7 pages) |
13 February 2013 | Alterations to floating charge 4 (7 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
26 November 2012 | Termination of appointment of Richard Taylor as a secretary (1 page) |
26 November 2012 | Appointment of Ms Anne Shipton as a secretary (1 page) |
25 August 2012 | Alterations to floating charge 3 (8 pages) |
25 August 2012 | Alterations to floating charge 3 (8 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 March 2012 | Company name changed m g contracting LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Resolutions
|
2 March 2012 | Company name changed m g contracting LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Resolutions
|
28 February 2012 | Secretary's details changed for Mr Richard Mitchell Taylor on 31 December 2011 (1 page) |
28 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Mr Richard Mitchell Taylor on 31 December 2011 (1 page) |
27 February 2012 | Termination of appointment of Mark Gibson as a director (1 page) |
27 February 2012 | Termination of appointment of Mark Gibson as a director (1 page) |
2 August 2011 | Registered office address changed from 3 Cedar Road Killearn Glasgow G63 9RU on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 3 Cedar Road Killearn Glasgow G63 9RU on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 3 Cedar Road Killearn Glasgow G63 9RU on 2 August 2011 (1 page) |
1 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
2 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
2 February 2010 | Director's details changed for Mark Gibson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mark Gibson on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Appointment of Mr Richard Mitchell Taylor as a secretary (1 page) |
2 February 2010 | Director's details changed for Mark Gibson on 1 October 2009 (2 pages) |
2 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 October 2009 | Alterations to floating charge 3 (9 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 October 2009 | Alterations to floating charge 3 (9 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
9 September 2009 | Capitals not rolled up (2 pages) |
9 September 2009 | Capitals not rolled up (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 May 2009 | Appointment terminated director david moore (1 page) |
12 May 2009 | Appointment terminated director david moore (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
19 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 December 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 May 2008 | Return made up to 18/01/08; full list of members (8 pages) |
21 May 2008 | Return made up to 18/01/08; full list of members (8 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members
|
7 March 2007 | Return made up to 18/01/07; full list of members
|
21 December 2006 | Partic of mort/charge * (4 pages) |
21 December 2006 | Partic of mort/charge * (4 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
14 July 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New director appointed (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (2 pages) |
30 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
25 February 2003 | Ad 16/02/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
25 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
25 February 2003 | Ad 16/02/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
25 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |