Company NameMg Property Management Services Ltd
DirectorMichelle Gamble
Company StatusActive - Proposal to Strike off
Company NumberSC610287
CategoryPrivate Limited Company
Incorporation Date8 October 2018(5 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Michelle Gamble
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(4 years, 6 months after company formation)
Appointment Duration1 year
RoleReal Estate Developer
Country of ResidenceScotland
Correspondence Address50 Bayne Drive
Dingwall
IV15 9UB
Scotland
Director NameMiss Michelle Gamble
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Douglas Andrew Connal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2022)
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address50 Bayne Drive
Dingwall
Ross-Shire
IV15 9UB
Scotland

Location

Registered Address50 Bayne Drive
Dingwall
IV15 9UB
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2021 (2 years, 6 months ago)
Next Return Due4 November 2022 (overdue)

Charges

7 October 2019Delivered on: 17 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 7 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole (I) the subjects known as and forming 1A burns statue arcade, ayr (otherwise 1A union arcade, ayr) registered in the land register of scotland under title number AYR67859 and (ii) the subjects known as and forming 2, 3 and 5 union arcade, ayr registered in the land register of scotland under title number AYR64701.
Outstanding
2 October 2019Delivered on: 7 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the first floor subjects known as and forming 2A and 2B union arcade, ayr, being the subjects registered in the land register of scotland under title number AYR32824.
Outstanding

Filing History

8 January 2021Registered office address changed from 50 Bayne Drive Dingwall Ross Shire IV15 9UB to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 8 January 2021 (1 page)
27 October 2020Notification of Douglas Andrew Connal as a person with significant control on 27 June 2019 (2 pages)
27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 October 2019Registration of charge SC6102870003, created on 7 October 2019 (27 pages)
7 October 2019Registration of charge SC6102870002, created on 2 October 2019 (7 pages)
7 October 2019Registration of charge SC6102870001, created on 2 October 2019 (6 pages)
17 July 2019Director's details changed for Mr Douglas Andrew Connar on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Miss Michelle Gamble on 17 July 2019 (2 pages)
17 July 2019Change of details for Miss Michelle Gamble as a person with significant control on 17 July 2019 (2 pages)
8 July 2019Appointment of Mr Douglas Andrew Connar as a director on 27 June 2019 (2 pages)
1 July 2019Registered office address changed from The Stables Scatwell Muir of Ord IV6 7QG Scotland to 50 Bayne Drive Dingwall Ross Shire IV15 9UB on 1 July 2019 (2 pages)
8 October 2018Incorporation
Statement of capital on 2018-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)