Longman Industrial Estate
Inverness
IV1 1SN
Scotland
Director Name | Mr Marcus Sanctuary |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Henderson Road Longman Industrial Estate Inverness IV1 1SN Scotland |
Registered Address | 14 Henderson Road Longman Industrial Estate Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
17 July 2019 | Delivered on: 24 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in and to a lease between the provost, magistrates & councillors of the royal burgh of inverness and thomas snowie fraser dated twenty-sixth june and third july and registered in the books of council and session and recorded in the division of the general register of sasines for the county of inverness on eleventh november all months of nineteen hundred and seventy-four (as subsequently assigned and varied), and now registered in the land register of scotland under title number INV11956 (the “leaseâ€) in respect of the subjects known as and forming 14 henderson road, inverness, IV1 1SN as more particularly described in the lease. Outstanding |
---|---|
25 June 2019 | Delivered on: 9 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
24 July 2019 | Registration of charge SC5619620002, created on 17 July 2019 (8 pages) |
9 July 2019 | Registration of charge SC5619620001, created on 25 June 2019 (17 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 May 2017 | Company name changed msgc LIMITED\certificate issued on 19/05/17
|
19 May 2017 | Company name changed msgc LIMITED\certificate issued on 19/05/17
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|