Dissolved
Dissolved 2014-12-23
Company Information for MK GLASGOW LIMITED
95 BOTHWELL STREET, GLASGOW, G2 7JZ,
|
Company Registration Number
SC301264
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | ||
---|---|---|
MK GLASGOW LIMITED | ||
Legal Registered Office | ||
95 BOTHWELL STREET GLASGOW G2 7JZ Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC301264 | |
---|---|---|
Date formed | 2006-04-25 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-04 20:50:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MK GLASGOW 2 LIMITED | 110 QUEEN STREET GLASGOW G1 3BX | Dissolved | Company formed on the 2006-11-03 | |
MK GLASGOW PTY LTD | Active | Company formed on the 2015-11-05 |
Officer | Role | Date Appointed |
---|---|---|
NEIL ARMSTRONG MCMYN |
||
KEITH JAMES NOTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM MIDDLETON BROOK |
Director | ||
JOHN ANTHONY BINGHAM KENNEDY |
Director | ||
ANDREW EDWARD WHITE |
Director | ||
PETER MICHAEL MCCALL |
Company Secretary | ||
JOHN KENNETH BROWN |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVENUE INSURANCE PARTNERS LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
DCD MEDIA LIMITED | Director | 2012-09-21 | CURRENT | 1997-06-27 | Liquidation | |
THE AGELESS DESIGN HOUSE LTD | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
MK BONNINGTON LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK ANDERSON LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK SUGAR LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK GLASGOW 2 LIMITED | Director | 2011-12-14 | CURRENT | 2006-11-03 | Dissolved 2016-08-16 | |
ROSCOE CAPITAL (ADAM) LIMITED | Director | 2011-12-13 | CURRENT | 2002-02-21 | Dissolved 2018-02-13 | |
MCV DUNDEE LIMITED | Director | 2011-12-08 | CURRENT | 2004-10-14 | Dissolved 2013-08-30 | |
ADAM & COMPANY GENERAL PARTNER LIMITED | Director | 2011-12-08 | CURRENT | 2002-05-30 | Dissolved 2016-08-16 | |
MELVILLE CRESCENT VENTURES LIMITED | Director | 2011-12-08 | CURRENT | 2002-10-23 | Dissolved 2017-11-30 | |
ROSCOE CAPITAL (MK2) LIMITED | Director | 2011-11-23 | CURRENT | 2009-11-26 | Dissolved 2015-08-28 | |
ROSCOE CAPITAL LIMITED | Director | 2011-11-18 | CURRENT | 2011-10-10 | Liquidation | |
FOUNTAINHILL PROPERTIES LIMITED | Director | 2011-10-19 | CURRENT | 1992-09-02 | Dissolved 2016-02-02 | |
ROSCOE CAPITAL (MK) LIMITED | Director | 2011-10-19 | CURRENT | 2000-04-19 | Liquidation | |
SELGA LIMITED | Director | 2011-09-09 | CURRENT | 2005-08-31 | Dissolved 2015-08-28 | |
RUBY SLIPPER SOLUTIONS LTD | Director | 2009-03-23 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
ACREBANK LIMITED | Director | 2010-03-04 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
MK GLASGOW 2 LIMITED | Director | 2006-12-18 | CURRENT | 2006-11-03 | Dissolved 2016-08-16 | |
MK BONNINGTON LIMITED | Director | 2006-08-28 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK ANDERSON LIMITED | Director | 2006-08-28 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK SUGAR LIMITED | Director | 2006-08-28 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF UNITED KINGDOM | |
LATEST SOC | 22/05/12 STATEMENT OF CAPITAL;GBP 660228 | |
AR01 | 25/04/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 69A GEORGE STREET EDINBURGH EH2 2JG SCOTLAND | |
AP01 | DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 61 DUBLIN STREET EDINBURGH EH3 6NL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN | |
AR01 | 25/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED SECRETARY PETER MCCALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PETER MICHAEL MCCALL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BROWN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED EASTAVON LIMITED CERTIFICATE ISSUED ON 19/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-09-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION OF RENTS | Outstanding | ALLIED IRISH BANKS PLC | |
ASSIGNATION OF RENT | Outstanding | ALLIED IRISH BANKS PLC | |
ASSIGNATION OF RENTAL GUARANTEE | Outstanding | ALLIED IRISH BANKS PLC | |
STANDARD SECURITY | Outstanding | ALLIED IRISH BANK PLC | |
STANDARD SECURITY | Outstanding | ALLIED IRISH BANKS PLC | |
FLOATING CHARGE | Outstanding | ALLIED IRISH BANKS PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MK GLASGOW LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MK GLASGOW LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MK GLASGOW LIMITED | Event Date | |
Company Number: SC293649 Trading as: MK Glasgow Limited Company Registered Address: 16 Charlotte Square, Edinburgh, Midlothian EH2 4DF. Principal Trading Address: 16 Charlotte Square, Edinburgh, Midlothian EH2 4DF. Nature of Business: Investment property company. Administrator appointed on: 20 September 2012. Joint Administrators’ Names and Address: Robert Caven (IP No 8784) and Joseph McLean(IP No 8903), Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, telephone0141 223 0738. Name of alternative contact: Karen Fraser. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |