Company NameMRG Qs Limited
Company StatusDissolved
Company NumberSC249662
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Glanas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 8 months (closed 13 February 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address20 Ballo Braes
Abernethy
Perth
PH2 9GB
Scotland
Secretary NameMary Ann Whitehead Glanas
NationalityBritish
StatusClosed
Appointed01 June 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 8 months (closed 13 February 2018)
RoleCompany Director
Correspondence Address20 Ballo Braes
Abernethy
Perthshire
PH2 9GB
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£7,315
Cash£39,361
Current Liabilities£36,794

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (2 pages)
22 November 2017Application to strike the company off the register (2 pages)
14 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 20/05/08; full list of members (3 pages)
8 July 2008Return made up to 20/05/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 20/05/07; full list of members (2 pages)
6 July 2007Return made up to 20/05/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 20/05/05; full list of members (2 pages)
8 June 2005Return made up to 20/05/05; full list of members (2 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2003Registered office changed on 04/07/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
4 July 2003Registered office changed on 04/07/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
18 June 2003Registered office changed on 18/06/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
18 June 2003Registered office changed on 18/06/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
20 May 2003Incorporation (6 pages)
20 May 2003Incorporation (6 pages)