MOG 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

11/01/2311 January 2023 Appointment of David Mcbride as a director on 2023-01-06

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 800

View Document

11/05/1811 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/188 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOOGAN

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC AITCHESON / 26/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCBRIDE / 26/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 19 ARGYLE COURT 1103 ARGYLE STREET GLASGOW STRATHCLYDE G3 8ND

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3729050001

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCBRIDE

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ANTHONY GERARD DOOGAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CUMMINGS

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM STUDIO 8 19 ARGYLE COURT 1103 ARGYLE STREET GLASGOW STRATHCLYDE G3 8ND

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCBRIDE / 01/06/2014

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM BLUE SQUARE HOUSE, 272 BATH STREET GLASGOW G2 4JR

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BURNS

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LESLIE BRAITHWAITE / 28/03/2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED DAVID MCBRIDE

View Document

31/03/1131 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED FRANCIS BARRY BURNS

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED FRANCIS BARRY BURNS

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MARTIN BULLOCH

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED DOMINIC AITCHESON

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED JOHN CUMMINGS

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SUITE 701 151 WEST GEORGE STREET GLASGOW G2 2JJ SCOTLAND

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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