Broxburn
West Lothian
EH52 5QX
Scotland
Secretary Name | Colin Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Craiglaw Dechmont Broxburn West Lothian EH52 6LU Scotland |
Website | www.mslg.co.uk |
---|
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Marshall Purves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,452 |
Cash | £72 |
Current Liabilities | £169,621 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | Notice of final meeting of creditors (2 pages) |
22 May 2015 | Notice of final meeting of creditors (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
27 April 2012 | Notice of winding up order (1 page) |
27 April 2012 | Court order notice of winding up (1 page) |
27 April 2012 | Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 April 2012 (1 page) |
27 April 2012 | Court order notice of winding up (1 page) |
27 April 2012 | Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 April 2012 (1 page) |
27 April 2012 | Notice of winding up order (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2011 | Termination of appointment of Colin Burnett as a secretary (1 page) |
18 June 2011 | Termination of appointment of Colin Burnett as a secretary (1 page) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
13 July 2010 | Alterations to floating charge 2 (5 pages) |
1 July 2010 | Alterations to floating charge 1 (5 pages) |
1 July 2010 | Alterations to floating charge 1 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
4 January 2006 | Incorporation (10 pages) |
4 January 2006 | Incorporation (10 pages) |