Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MK GLASGOW LIMITED
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 Overview

About Mk Glasgow Ltd
MK GLASGOW LIMITED was founded on 2006-04-25 and had its registered office in 95 Bothwell Street. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
MK GLASGOW LIMITED
 
Legal Registered Office
95 BOTHWELL STREET
GLASGOW
G2 7JZ
Other companies in G2
 
Previous Names
EASTAVON LIMITED19/12/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MK GLASGOW LIMITED
Is this data useful to you?
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.
Companies with same name MK GLASGOW LIMITED
The following companies were found which have the same name as MK GLASGOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MK GLASGOW LIMITED

Current Directors
Officer Role Date Appointed
NEIL ARMSTRONG MCMYN
Director 2011-12-14
KEITH JAMES NOTMAN
Director 2007-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MIDDLETON BROOK
Director 2006-08-28 2011-12-14
JOHN ANTHONY BINGHAM KENNEDY
Director 2006-08-28 2010-04-27
ANDREW EDWARD WHITE
Director 2006-08-28 2009-12-14
PETER MICHAEL MCCALL
Company Secretary 2008-03-07 2008-11-04
JOHN KENNETH BROWN
Company Secretary 2006-08-28 2008-03-07
BRIAN REID LTD.
Nominated Secretary 2006-04-25 2006-08-28
STEPHEN MABBOTT LTD.
Nominated Director 2006-04-25 2006-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ARMSTRONG MCMYN AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NEIL ARMSTRONG MCMYN DCD MEDIA LIMITED Director 2012-09-21 CURRENT 1997-06-27 Liquidation
NEIL ARMSTRONG MCMYN THE AGELESS DESIGN HOUSE LTD Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN MK BONNINGTON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK ANDERSON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK SUGAR LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK GLASGOW 2 LIMITED Director 2011-12-14 CURRENT 2006-11-03 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (ADAM) LIMITED Director 2011-12-13 CURRENT 2002-02-21 Dissolved 2018-02-13
NEIL ARMSTRONG MCMYN MCV DUNDEE LIMITED Director 2011-12-08 CURRENT 2004-10-14 Dissolved 2013-08-30
NEIL ARMSTRONG MCMYN ADAM & COMPANY GENERAL PARTNER LIMITED Director 2011-12-08 CURRENT 2002-05-30 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN MELVILLE CRESCENT VENTURES LIMITED Director 2011-12-08 CURRENT 2002-10-23 Dissolved 2017-11-30
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK2) LIMITED Director 2011-11-23 CURRENT 2009-11-26 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL LIMITED Director 2011-11-18 CURRENT 2011-10-10 Liquidation
NEIL ARMSTRONG MCMYN FOUNTAINHILL PROPERTIES LIMITED Director 2011-10-19 CURRENT 1992-09-02 Dissolved 2016-02-02
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK) LIMITED Director 2011-10-19 CURRENT 2000-04-19 Liquidation
NEIL ARMSTRONG MCMYN SELGA LIMITED Director 2011-09-09 CURRENT 2005-08-31 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN RUBY SLIPPER SOLUTIONS LTD Director 2009-03-23 CURRENT 2009-02-17 Active - Proposal to Strike off
KEITH JAMES NOTMAN ACREBANK LIMITED Director 2010-03-04 CURRENT 2010-02-18 Active - Proposal to Strike off
KEITH JAMES NOTMAN MK GLASGOW 2 LIMITED Director 2006-12-18 CURRENT 2006-11-03 Dissolved 2016-08-16
KEITH JAMES NOTMAN MK BONNINGTON LIMITED Director 2006-08-28 CURRENT 2006-08-23 Dissolved 2013-08-16
KEITH JAMES NOTMAN MK ANDERSON LIMITED Director 2006-08-28 CURRENT 2006-08-23 Dissolved 2013-08-16
KEITH JAMES NOTMAN MK SUGAR LIMITED Director 2006-08-28 CURRENT 2006-08-23 Dissolved 2013-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-232.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-04-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-10-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-09-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-04-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-10-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF UNITED KINGDOM
2012-05-22LATEST SOC22/05/12 STATEMENT OF CAPITAL;GBP 660228
2012-05-22AR0125/04/12 FULL LIST
2012-05-22AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 69A GEORGE STREET EDINBURGH EH2 2JG SCOTLAND
2012-01-03AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2011-12-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0125/04/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2010-08-27AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 61 DUBLIN STREET EDINBURGH EH3 6NL UNITED KINGDOM
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN
2010-06-03AR0125/04/10 FULL LIST
2010-06-03AD02SAIL ADDRESS CREATED
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2009-05-19363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-19AUDAUDITOR'S RESIGNATION
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY PETER MCCALL
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-19288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-01363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-09225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-12-19CERTNMCOMPANY NAME CHANGED EASTAVON LIMITED CERTIFICATE ISSUED ON 19/12/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW SECRETARY APPOINTED
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31288bSECRETARY RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MK GLASGOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-09-28
Fines / Sanctions
No fines or sanctions have been issued against MK GLASGOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2011-12-15 Outstanding ALLIED IRISH BANKS PLC
ASSIGNATION OF RENT 2007-05-05 Outstanding ALLIED IRISH BANKS PLC
ASSIGNATION OF RENTAL GUARANTEE 2007-05-05 Outstanding ALLIED IRISH BANKS PLC
STANDARD SECURITY 2007-04-03 Outstanding ALLIED IRISH BANK PLC
STANDARD SECURITY 2007-03-29 Outstanding ALLIED IRISH BANKS PLC
FLOATING CHARGE 2007-03-26 Outstanding ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of MK GLASGOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MK GLASGOW LIMITED
Trademarks
We have not found any records of MK GLASGOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MK GLASGOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MK GLASGOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMK GLASGOW LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MK GLASGOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MK GLASGOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.