MUNICIPAL AND GENERAL VEHICLE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Director's details changed for David John Hyslop on 2025-09-08 |
16/09/2516 September 2025 New | Change of details for Mr David John Hyslop as a person with significant control on 2025-09-08 |
16/09/2516 September 2025 New | Confirmation statement made on 2025-09-07 with no updates |
16/09/2516 September 2025 New | Secretary's details changed for Mrs Elizabeth Robina Hyslop on 2025-09-08 |
07/03/257 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Satisfaction of charge 2 in full |
01/03/241 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
08/11/238 November 2023 | Satisfaction of charge 1 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-07 with no updates |
14/04/2314 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
13/03/2313 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 22 BACKBRAE STREET KILSYTH GLASGOW NORTH LANARKSHIRE G65 0NH |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HYSLOP |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/05/1230 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
29/05/1229 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
09/05/119 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HYSLOP / 09/10/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/10/0929 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/10/092 October 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/09/057 September 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | NEW SECRETARY APPOINTED |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/03/042 March 2004 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH |
23/06/0323 June 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/01/0321 January 2003 | PARTIC OF MORT/CHARGE ***** |
14/08/0214 August 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/09/0114 September 2001 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 76 MAIN STREET KILSYTH GLASGOW LANARKSHIRE G65 0AL |
25/06/0125 June 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
17/07/0017 July 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | NEW SECRETARY APPOINTED |
30/07/9930 July 1999 | SECRETARY RESIGNED |
30/07/9930 July 1999 | NEW DIRECTOR APPOINTED |
30/07/9930 July 1999 | DIRECTOR RESIGNED |
24/06/9924 June 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MUNICIPAL AND GENERAL VEHICLE CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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