Company NameMk Glasgow Limited
Company StatusDissolved
Company NumberSC301264
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameEastavon Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 23 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Allan Walk
Bridge Of Allan
Stirlingshire
FK9 4PD
Scotland
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(5 years, 7 months after company formation)
Appointment Duration3 years (closed 23 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Grant Thornton Uk Llp 95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed28 August 2006(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed07 March 2008(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 04 November 2008)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

660.2k at £1Mk European Capital Partners Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£333,545
Gross Profit£159,273
Net Worth-£1,609,075
Cash£205,232
Current Liabilities£3,637,052

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Notice of move from Administration to Dissolution (11 pages)
29 April 2014Administrator's progress report (10 pages)
30 October 2013Administrator's progress report (10 pages)
24 September 2013Notice of extension of period of Administration (1 page)
22 April 2013Administrator's progress report (10 pages)
9 October 2012Appointment of an administrator (3 pages)
4 October 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom on 4 October 2012 (2 pages)
22 May 2012Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 660,228
(4 pages)
3 January 2012Appointment of Mr Neil Armstrong Mcmyn as a director on 14 December 2011 (3 pages)
3 January 2012Termination of appointment of Robert William Middleton Brook as a director on 14 December 2011 (2 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
4 May 2011Register(s) moved to registered office address (1 page)
1 April 2011Full accounts made up to 31 December 2009 (15 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
27 August 2010Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom (1 page)
19 July 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 19 July 2010 (1 page)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
18 May 2010Termination of appointment of John Kennedy as a director (2 pages)
5 May 2010Full accounts made up to 31 December 2008 (17 pages)
28 January 2010Termination of appointment of Andrew White as a director (2 pages)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 March 2009Auditor's resignation (1 page)
5 November 2008Appointment terminated secretary peter mccall (1 page)
7 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
4 February 2008Director's particulars changed (1 page)
7 November 2007Accounts made up to 31 December 2006 (6 pages)
5 May 2007Partic of mort/charge * (3 pages)
5 May 2007Partic of mort/charge * (4 pages)
1 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
26 March 2007Partic of mort/charge * (5 pages)
16 January 2007New director appointed (3 pages)
12 January 2007New director appointed (6 pages)
9 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 December 2006Company name changed eastavon LIMITED\certificate issued on 19/12/06 (2 pages)
12 December 2006New director appointed (5 pages)
12 December 2006New director appointed (5 pages)
6 December 2006New secretary appointed (2 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 August 2006Director resigned (1 page)
25 April 2006Incorporation (17 pages)