Company NameM-Cargo Services Limited
DirectorsAmanda-Riada Breingan and Mark Peter Breingan
Company StatusActive - Proposal to Strike off
Company NumberSC527836
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)
Previous NameGiant Head Music Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Amanda-Riada Breingan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(2 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland

Location

Registered Address6 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
3 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
3 March 2020Compulsory strike-off action has been discontinued (1 page)
2 March 2020Confirmation statement made on 27 November 2019 with updates (4 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (3 pages)
5 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
9 March 2018Appointment of Mr Mark Peter Breingan as a director on 9 March 2018 (2 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
(3 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)