Glasgow
G3 8EX
Scotland
Director Name | Mr Brian McAllister |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(2 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 170 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland |
Website | www.mlg.co.uk/ |
---|
Registered Address | 170 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Brian Mcallister 50.00% Ordinary |
---|---|
5k at £1 | Janet Mcallister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,570 |
Cash | £2,953 |
Current Liabilities | £674,126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
25 May 2020 | Delivered on: 2 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
14 January 2013 | Delivered on: 18 January 2013 Persons entitled: Bibby Invoice Discounting Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 June 2015 | Director's details changed for Mr Brian Mcallister on 5 February 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Brian Mcallister on 5 February 2015 (2 pages) |
26 May 2015 | Appointment of Mr Brian Mcallister as a director on 5 February 2015 (2 pages) |
26 May 2015 | Appointment of Mr Brian Mcallister as a director on 5 February 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 February 2015 | Registration of charge SC4399730002, created on 6 February 2015 (9 pages) |
17 February 2015 | Registration of charge SC4399730002, created on 6 February 2015 (9 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
29 January 2013 | Registered office address changed from 16 Royal Exchange Square Glasgow Lanarkshire G1 3AG Scotland on 29 January 2013 (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2013 | Termination of appointment of David Deane as a director (1 page) |
14 January 2013 | Company name changed bkf seventy-nine LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Appointment of Mrs Janet Mcallister as a director (2 pages) |
10 January 2013 | Incorporation
|