Company NameMSLG Limited
Company StatusDissolved
Company NumberSC294958
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 2 months ago)
Dissolution Date22 August 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Marshall Purves
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Station Road
Broxburn
West Lothian
EH52 5QX
Scotland
Secretary NameColin Burnett
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Craiglaw
Dechmont
Broxburn
West Lothian
EH52 6LU
Scotland

Contact

Websitewww.mslg.co.uk

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Marshall Purves
100.00%
Ordinary

Financials

Year2014
Net Worth£190,452
Cash£72
Current Liabilities£169,621

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Notice of final meeting of creditors (2 pages)
22 May 2015Notice of final meeting of creditors (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
27 April 2012Notice of winding up order (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 April 2012 (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Registered office address changed from 13a Greendykes Industrial Estate Broxburn West Lothian EH52 6PG on 27 April 2012 (1 page)
27 April 2012Notice of winding up order (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2011Termination of appointment of Colin Burnett as a secretary (1 page)
18 June 2011Termination of appointment of Colin Burnett as a secretary (1 page)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
1 July 2010Alterations to floating charge 1 (5 pages)
1 July 2010Alterations to floating charge 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Return made up to 04/01/09; full list of members (3 pages)
3 February 2009Return made up to 04/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 04/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 January 2007Return made up to 04/01/07; full list of members (6 pages)
30 January 2007Return made up to 04/01/07; full list of members (6 pages)
4 January 2006Incorporation (10 pages)
4 January 2006Incorporation (10 pages)