Company NameMCG Contract Services Ltd
Company StatusDissolved
Company NumberSC526133
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 1 month ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stuart James McGillivray
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Maxwellton Avenue
Glasgow
G74 3DY
Scotland

Location

Registered AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
30 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
8 December 2016Registered office address changed from , Suite 4F Ingram House West Regent Street, Suite 4F Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor, Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from , 3rd Floor, Regent House 113 West Regent Street, Glasgow, G2 2RU, Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(36 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 100
(36 pages)