MEGASPORTS (GLASGOW) LTD.

191 Station Road, Shotts, ML7 4BA
StatusACTIVE
Company No.SC342798
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 1 month, 3 days
JurisdictionScotland

SUMMARY

MEGASPORTS (GLASGOW) LTD. is an active private limited company with number SC342798. It was incorporated 16 years, 1 month, 3 days ago, on 13 May 2008. The company address is 191 Station Road, Shotts, ML7 4BA.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-23

Psc name: Catherine Mooney

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Catherine Mooney

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mooney

Notification date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Mooney

Cessation date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Paul Mooney

Change date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Mooney

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Edward Mooney

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Paul Mooney

Change date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Mooney

Change date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: April Mooney

Change date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Catherine Mooney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed catherine mooney

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed edward paul mooney

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed april mooney

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed edward mooney

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter trainer corporate services LTD.

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter trainer company secretaries LTD.

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter trainer company secretaries LTD.

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3FORTH LIMITED

207/1 NEWHAVEN ROAD,EDINBURGH,EH6 4QD

Number:SC550309
Status:ACTIVE
Category:Private Limited Company

MKBM SERVICES LTD

60 THE FRITHE,SLOUGH,SL2 5SU

Number:08114028
Status:ACTIVE
Category:Private Limited Company

PORTLANE CONSULTANTS LIMITED

WATERMAN HOUSE,GRAVESEND,DA12 1AW

Number:05430029
Status:ACTIVE
Category:Private Limited Company

STEVE MICKLEWRIGHT CONTRACTORS LIMITED

3 BOW BRICKHILL ROAD,MILTON KEYNES,MK17 8QD

Number:08491974
Status:ACTIVE
Category:Private Limited Company

STEVEN FASHION UK LTD

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:11123345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MONTESSORI PLACE (HOLDINGS) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:09438178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source