MGD CONSULTANTS LTD.

Sandford Cottage Tweeddale Avenue Sandford Cottage Tweeddale Avenue, Haddington, EH41 4QN, East Lothian
StatusDISSOLVED
Company No.SC392088
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 4 months, 25 days
JurisdictionScotland
Dissolution22 Feb 2022
Years2 years, 3 months, 24 days

SUMMARY

MGD CONSULTANTS LTD. is an dissolved private limited company with number SC392088. It was incorporated 13 years, 4 months, 25 days ago, on 24 January 2011 and it was dissolved 2 years, 3 months, 24 days ago, on 22 February 2022. The company address is Sandford Cottage Tweeddale Avenue Sandford Cottage Tweeddale Avenue, Haddington, EH41 4QN, East Lothian.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-05

Officer name: Mrs Lucy Jones

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martin Doyle

Change date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Jones

Notification date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-08

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Martin Doyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: Flat 2 10 Bowmont Gardens Glasgow G12 9LW

Change date: 2014-07-31

New address: Sandford Cottage Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2011

Action Date: 24 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-24

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Doyle

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Old address: Flat 2 10 Bowmont Gardens Glasgow G12 9LW United Kingdom

Change date: 2011-02-10

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAB ELECTRICS LIMITED

16 BEECH CLOSE,CWMBRAN,NP44 1BP

Number:11622508
Status:ACTIVE
Category:Private Limited Company

DAY MANAGEMENT CONSULTANTS LTD

TAX LOCAL ACCOUNTANTS,SAWBRIDGEWORTH,CM21 9JJ

Number:11207510
Status:ACTIVE
Category:Private Limited Company

DES PORTER FISHING SERVICES LTD

39 ORWELL CRESCENT,GREAT YARMOUTH,NR31 9NZ

Number:11799252
Status:ACTIVE
Category:Private Limited Company

EVR SERVICES LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC529205
Status:ACTIVE
Category:Private Limited Company

GRIZZLE & TAN LIMITED

NETTLE HOUSE,DUNBLANE,FK15 0BA

Number:SC488118
Status:ACTIVE
Category:Private Limited Company

LAW LANE CHAMBERS LTD

3 BOLT COURT,LONDON,EC4A 3DQ

Number:09885782
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