Company NameM.G.M Engineering Services Limited
Company StatusDissolved
Company NumberSC322311
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Martin Graham McArthur
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address16 Redmire Crescent
Portlethen
Aberdeen
AB12 4AL
Scotland
Secretary NameAngela Ann McArthur
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Redmire Crescent
Portlethen
Aberdeen
AB12 4AL
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered Address16 Redmire Crescent
Portlethen
Aberdeen
AB12 4AL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

75 at £1Martin Mcarthur
75.00%
Ordinary
25 at £1Angela Ann Brown
25.00%
Ordinary

Financials

Year2014
Net Worth-£16,696
Cash£8,624
Current Liabilities£29,178

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 May 2016Secretary's details changed for Angela Ann Brown on 15 October 2015 (1 page)
2 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Secretary's details changed for Angela Ann Brown on 30 September 2013 (1 page)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
1 May 2014Director's details changed for Martin Mcarthur on 30 September 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Registered office address changed from 12 Redmoss Terrace Aberdeen Grampian AB12 3JU on 28 November 2013 (1 page)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Martin Mcarthur on 26 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 12 redmoss terrace aberdeen AB12 3JY (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Ad 26/04/07--------- £ si 25@1=25 £ ic 75/100 (1 page)
26 April 2007Incorporation (15 pages)