Company NameM G Contracting Limited
Company StatusDissolved
Company NumberSC396198
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Alexander Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Richard Mitchell Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameRichard Mitchell Taylor
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 2012)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Secretary NameMs Anne Shipton
StatusResigned
Appointed26 November 2012(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressMcCafferty House 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitehttps://www.greenbelt.co.uk/
Telephone0845 0948477
Telephone regionUnknown

Location

Registered AddressMcCafferty House
99 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1D.w. Director 1 LTD
100.00%
Ordinary

Accounts

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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (1 page)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 June 2018Termination of appointment of Anthony Winston Burton as a director on 7 June 2018 (1 page)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Anne Shipton as a secretary on 8 December 2017 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
7 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 January 2014Termination of appointment of Richard Taylor as a director (1 page)
6 January 2014Termination of appointment of Richard Taylor as a director (1 page)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 April 2013Director's details changed for Alexander Middleton on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Alexander Middleton on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Alexander Middleton on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
29 November 2012Termination of appointment of Richard Taylor as a secretary (1 page)
29 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
29 November 2012Appointment of Ms Anne Shipton as a secretary (1 page)
31 May 2012Appointment of Mr Richard Mitchell Taylor as a director (3 pages)
31 May 2012Appointment of Anthony Winston Burton as a director (3 pages)
31 May 2012Appointment of Mr Richard Mitchell Taylor as a director (3 pages)
31 May 2012Appointment of Anthony Winston Burton as a director (3 pages)
26 April 2012Appointment of Richard Mitchell Taylor as a secretary (3 pages)
26 April 2012Appointment of Alexander Middleton as a director (3 pages)
26 April 2012Appointment of Alexander Middleton as a director (3 pages)
26 April 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
26 April 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 26 April 2012 (2 pages)
26 April 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
26 April 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
26 April 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
26 April 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
26 April 2012Termination of appointment of Kenneth Rose as a director (2 pages)
26 April 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
26 April 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages)
26 April 2012Termination of appointment of Kenneth Rose as a director (2 pages)
26 April 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
26 April 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 26 April 2012 (2 pages)
26 April 2012Appointment of Richard Mitchell Taylor as a secretary (3 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 March 2012Company name changed greenbelt works LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
2 March 2012Company name changed greenbelt works LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
10 February 2012Company name changed greenbelt operations LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
10 February 2012Company name changed greenbelt operations LIMITED\certificate issued on 10/02/12
  • CONNOT ‐
(3 pages)
1 August 2011Company name changed dunwilco (1699) LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
1 August 2011Company name changed dunwilco (1699) LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
(3 pages)
23 March 2011Incorporation (45 pages)
23 March 2011Incorporation (45 pages)