MGNL LIMITED
Status | DISSOLVED |
Company No. | SC372566 |
Category | Private Limited Company |
Incorporated | 08 Feb 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 18 days |
SUMMARY
MGNL LIMITED is an dissolved private limited company with number SC372566. It was incorporated 14 years, 3 months, 21 days ago, on 08 February 2010 and it was dissolved 2 years, 5 months, 18 days ago, on 14 December 2021. The company address is 5 The Quadrant 5 The Quadrant, Glasgow, G76 8AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 29 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Gangel
Change date: 2018-02-06
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Marc Gangel
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Gangel
Change date: 2017-06-09
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Ms Laura Clarke
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: 5 the Quadrant Clarkston Glasgow G76 8AG
Change date: 2017-06-09
Old address: 110 Beechwood Avenue Clarkston Glasgow G76 7XG
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Ms Laura Clarke
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Mr Marc Gangel
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Old address: 14 Crookston Grove Crookston Glasgow G52 3PN Scotland
Change date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marc Gangel
Documents
Change account reference date company current shortened
Date: 15 Mar 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2011-02-28
Documents
Some Companies
CARRICK CONSTRUCTION (UK) LTD.
C/O PBC,NORTHAMPTON,NN3 6AP
Number: | 06721078 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
42B MOORGATE ROAD,ROTHERHAM,S60 2AW
Number: | 11618126 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDWELL CHAMBERS,BEXHILL ON SEA,TN40 1EA
Number: | 11358532 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,SHREWSBURY,SY2 6LG
Number: | 11473816 |
Status: | ACTIVE |
Category: | Private Limited Company |
RINGWAY PLUMBING & GAS LIMITED
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 08990998 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS BUSINESS CENTRE,HARROW,HA1 1BD
Number: | 04731865 |
Status: | ACTIVE |
Category: | Private Limited Company |