Company NameMogo3 Enterprises Limited
Company StatusDissolved
Company NumberSC600766
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 9 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameRam 234 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCraig Stevenson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2021)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressNo.19 South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Director NameMr Robert Douglas Storey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address225 19 South Castle Drive
Dunfermline
KY11 8PD
Scotland
Director NameMr Gordon David Gibson Bayne
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressNo.19 South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
Secretary NameMrs Moira Bayne
StatusResigned
Appointed12 September 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2020)
RoleCompany Director
Correspondence AddressNo.19 South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland

Location

Registered AddressNo.19 South Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8PD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

10 March 2020Delivered on: 17 March 2020
Persons entitled: Gordon Bayne (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (1 page)
28 January 2021Statement of capital on 28 January 2021
  • GBP 1
(4 pages)
28 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2021Solvency Statement dated 21/12/20 (1 page)
28 January 2021Statement by Directors (1 page)
15 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
27 March 2020Notification of Lajj Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
27 March 2020Termination of appointment of Gordon David Gibson Bayne as a director on 10 March 2020 (1 page)
27 March 2020Cessation of Gordon David Gibson Bayne as a person with significant control on 10 March 2020 (1 page)
27 March 2020Termination of appointment of Moira Bayne as a secretary on 10 March 2020 (1 page)
27 March 2020Appointment of Craig Stevenson as a director on 10 March 2020 (2 pages)
27 March 2020Cessation of Moira Moncrieff Bayne as a person with significant control on 10 March 2020 (1 page)
17 March 2020Registration of charge SC6007660001, created on 10 March 2020 (19 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
13 November 2018Change of details for Mr Gordon David Gibson Bayne as a person with significant control on 29 June 2018 (2 pages)
13 November 2018Notification of Moira Bayne as a person with significant control on 29 June 2018 (2 pages)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
14 September 2018Registered office address changed from No. 19 South Castle Drive, Carnegie Campus, Dunfer No. 19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD Scotland to No.19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD on 14 September 2018 (1 page)
12 September 2018Registered office address changed from 225 19 South Castle Drive Dunfermline KY11 8PD United Kingdom to No. 19 South Castle Drive, Carnegie Campus, Dunfer No. 19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD on 12 September 2018 (1 page)
12 September 2018Appointment of Mrs Moira Bayne as a secretary on 12 September 2018 (2 pages)
14 August 2018Resolutions
  • RES13 ‐ Correction to resolution previously filed on 29/06/2018 regarding share number information. 26/07/2018
(2 pages)
9 July 2018Termination of appointment of Robert Douglas Storey as a director on 29 June 2018 (1 page)
6 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share classes 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 July 2018Statement of capital on 6 July 2018
  • GBP 4,806,983
(3 pages)
6 July 2018Solvency Statement dated 29/06/18 (1 page)
6 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 8,234,238
(5 pages)
6 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 5,000
(8 pages)
6 July 2018Resolutions
  • RES13 ‐ Allotment of shares 29/06/2018
(2 pages)
6 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement with godon bayne, robert storey, moira bayne and kathleen storey 29/06/2018
(3 pages)
6 July 2018Statement by Directors (1 page)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)