Company NameMGM Scottish Poultry Ltd
Company StatusDissolved
Company NumberSC473136
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Kenneth Donald Gilchrist
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Haulkerton Laurencekirk
Laurencekirk
Kincardineshire
AB30 1EL
Scotland
Director NameMr Timothy John Stevenson Medlock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Haulkerton Laurencekirk
Laurencekirk
Kincardineshire
AB30 1EL
Scotland
Director NameMr Robert Edgar Armstrong Morris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland

Location

Registered AddressMains Of Haulkerton
Laurencekirk
Kincardineshire
AB30 1EL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches2 other UK companies use this postal address

Shareholders

17 at £1Anne Jane Morris
17.17%
Ordinary
17 at £1Kenneth Donald Gilchrist
17.17%
Ordinary
16 at £1Alan Gilchrist
16.16%
Ordinary
16 at £1Robert Edgar Armstrong Morris
16.16%
Ordinary
11 at £1Christopher Medlock
11.11%
Ordinary
11 at £1Michael Medlock
11.11%
Ordinary
11 at £1Timothy John Stevenson Medlock
11.11%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(5 pages)
23 March 2015Termination of appointment of Robert Edgar Armstrong Morris as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Robert Edgar Armstrong Morris as a director on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN United Kingdom to Mains of Haulkerton Laurencekirk Laurencekirk Kincardineshire AB30 1EL on 23 March 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(5 pages)
23 March 2015Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN United Kingdom to Mains of Haulkerton Laurencekirk Laurencekirk Kincardineshire AB30 1EL on 23 March 2015 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)