MGB SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

04/06/254 June 2025 Director's details changed for Mr Mark Greenaway on 2025-06-04

View Document

04/06/254 June 2025 Secretary's details changed for Claire Greenaway on 2025-06-04

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/07/2427 July 2024 Satisfaction of charge SC3533510002 in full

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

26/06/2426 June 2024 Change of details for Mrs Claire Greenaway as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Mark Greenaway as a person with significant control on 2024-06-26

View Document

18/06/2418 June 2024 Registration of charge SC3533510003, created on 2024-06-12

View Document

14/06/2414 June 2024 Satisfaction of charge SC3533510001 in full

View Document

11/04/2411 April 2024 Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 1 Cambuslang Court Glasgow G32 8FH on 2024-04-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Secretary's details changed for Claire Greenaway on 2023-02-13

View Document

06/03/236 March 2023 Director's details changed for Mr Mark Greenaway on 2023-03-06

View Document

17/02/2317 February 2023 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 2023-02-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/01/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/01/2020

View Document

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GREENAWAY / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3533510002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3533510001

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GREENAWAY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 SECOND FILING WITH MUD 13/01/14 FOR FORM AR01

View Document

29/08/1429 August 2014 SECOND FILING FOR FORM SH01

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 01/02/13 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1428 July 2014 01/02/13 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 14/08/2012

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 14/08/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/02/0917 February 2009 SECRETARY APPOINTED CLAIRE HIGGINS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR MARK GREENAWAY

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER TRAINER LOGGED FORM

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company