M.K.G.C. PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-10-16 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 0/1 66 Highburgh Road Glasgow G12 9EN on 2024-01-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/04/235 April 2023 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN COLLINS / 01/10/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN COLLINS / 01/10/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID COLLINS / 01/10/2019

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON DAVID COLLINS / 01/10/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN COLLINS / 01/10/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON DAVID COLLINS / 01/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/12/158 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/01/1310 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/12/112 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN COLLINS / 16/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID COLLINS / 16/10/2009

View Document

02/02/102 February 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON COLLINS / 16/10/2008

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLLINS / 16/10/2008

View Document

16/10/0716 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STEVEN MOORE LIMITED


  • 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