Company NameMg Joinery & Developments Ltd.
DirectorMark Graham Urquhart
Company StatusActive
Company NumberSC447380
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Graham Urquhart
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19a Barossa Place
Perth
PH1 5HH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

80 at £1Mark Urquhart
80.00%
Ordinary
20 at £1Alison Urquhart
20.00%
Ordinary

Financials

Year2014
Net Worth£17,972
Cash£25,426
Current Liabilities£13,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Filing History

21 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
25 November 2022Director's details changed for Mr Mark Graham Urquhart on 25 November 2022 (2 pages)
25 November 2022Change of details for Mr Mark Graham Urquhart as a person with significant control on 25 November 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
12 March 2019Registered office address changed from "Glenorchy" 15 Glenorchy Road North Berwick East Lothian EH39 4PE to The Lighthouse Heugh Road North Berwick EH39 5PX on 12 March 2019 (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 May 2013Appointment of Mark Graham Urquhart as a director (2 pages)
17 May 2013Appointment of Mark Graham Urquhart as a director (2 pages)
17 May 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 100
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 100
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 100
(4 pages)
16 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 April 2013Incorporation (22 pages)
11 April 2013Incorporation (22 pages)