Company NameMGR Scotland Limited
Company StatusDissolved
Company NumberSC254332
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameElizabeth Lynn Boyle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fulbar Street
Renfrew
PA4 8PB
Scotland
Secretary NameDaniel Martin Thomson
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Mains Drive
Erskine
Renfrewshire
PA8 7JL
Scotland
Director NameDaniel Martin Thomson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 17 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Whittaker Avenue
East Kilbride
Glasgow
G75 9QA
Scotland

Contact

Websitemgrscotland.co.uk
Email address[email protected]
Telephone0141 4182306
Telephone regionGlasgow

Location

Registered AddressUnit 8 Elderpark Workspace
100 Elderpark Street
Glasgow
G51 3TR
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

50 at £1Daniel Thomson
50.00%
Ordinary
50 at £1Elizabeth Lynn Boyle
50.00%
Ordinary

Financials

Year2014
Net Worth£25,413
Current Liabilities£24,991

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

20 November 2003Delivered on: 27 November 2003
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

Filing History

28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 August 2016Director's details changed for Elizabeth Lynn Boyle on 15 September 2015 (2 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Elizabeth Lynn Boyle on 15 September 2015 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
21 August 2012Registered office address changed from Unit 8 Russell Street Johnstone Renfrewshire PA5 8BX United Kingdom on 21 August 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Director's details changed for Elizabeth Lynn Boyle on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Elizabeth Lynn Boyle on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Daniel Martin Thomson on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Daniel Martin Thomson on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 15/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 April 2009Registered office changed on 08/04/2009 from unit 8 russell street johnstone renfrewshire PA5 8BX united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from unit 8 russell street johnstone renfrewshire PA5 8BX united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from unit 8 russell street johnstone renfrewshire PA5 8BX united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
4 September 2006Return made up to 15/08/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2005New director appointed (2 pages)
22 August 2005Return made up to 15/08/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 January 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
3 September 2004Ad 01/09/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
27 November 2003Partic of mort/charge * (7 pages)
15 August 2003Incorporation (15 pages)