Company NameMk Glasgow 2 Limited
Company StatusDissolved
Company NumberSC311472
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameViewburn Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 16 August 2016)
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, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 16 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 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
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2008)
RoleChartered Accountant
Correspondence Address33 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 4 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)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2010
Turnover£260,055
Gross Profit£157,965
Net Worth-£1,942,042
Cash£108,528
Current Liabilities£4,246,865

Accounts

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

Filing History

16 August 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Notice of final meeting of creditors (7 pages)
16 May 2016Return of final meeting of voluntary winding up (3 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
7 April 2014Administrator's progress report (12 pages)
10 March 2014Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
30 October 2013Administrator's progress report (10 pages)
2 September 2013Notice of extension of period of Administration (1 page)
11 July 2013Satisfaction of charge 4 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
22 April 2013Administrator's progress report (10 pages)
9 October 2012Appointment of an administrator (3 pages)
28 September 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom on 28 September 2012 (2 pages)
3 January 2012Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
3 January 2012Termination of appointment of Robert Brook as a director (2 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 650,012
(5 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 650,012
(5 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 April 2011Full accounts made up to 31 December 2009 (15 pages)
14 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
14 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)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
19 July 2010Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 19 July 2010 (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 (18 pages)
28 January 2010Termination of appointment of Andrew White as a director (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
19 March 2009Auditor's resignation (1 page)
7 November 2008Return made up to 03/11/08; full list of members (4 pages)
5 November 2008Appointment terminated secretary peter mccall (1 page)
3 October 2008Full accounts made up to 31 December 2007 (15 pages)
13 March 2008Secretary appointed mr peter michael mccall (1 page)
13 March 2008Appointment terminated secretary john brown (1 page)
29 January 2008Director's particulars changed (1 page)
7 November 2007Return made up to 03/11/07; full list of members (3 pages)
5 May 2007Partic of mort/charge * (5 pages)
29 March 2007Partic of mort/charge * (7 pages)
15 March 2007Partic of mort/charge * (3 pages)
24 January 2007New director appointed (5 pages)
18 January 2007New director appointed (3 pages)
15 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 January 2007Company name changed viewburn LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007New director appointed (5 pages)
15 January 2007New director appointed (6 pages)
15 January 2007New secretary appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2006Secretary resigned (1 page)
3 November 2006Incorporation (17 pages)