Company NameMGLG Ltd
Company StatusDissolved
Company NumberSC459512
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMr Matthew Griffiths
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Louisa Gorton
50.00%
Ordinary
50 at £1Matthew Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£7,350
Current Liabilities£26,351

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting of voluntary winding up (3 pages)
26 October 2016Return of final meeting of voluntary winding up (3 pages)
1 September 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh Scotland EH3 8BL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh Scotland EH3 8BL on 1 September 2016 (2 pages)
10 February 2016Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 February 2016 (2 pages)
10 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(2 pages)
10 February 2016Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 February 2016 (2 pages)
10 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(2 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)