MGH CONTRACTS LTD

Company Documents

DateDescription
23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/05/2523 May 2025 Court order for early dissolution in a winding-up by the court

View Document

13/03/2413 March 2024 Registered office address changed from 250 West George Street Glasgow G2 4QY to 250 West George Street Glasgow G2 4QY on 2024-03-13

View Document

26/02/2426 February 2024 Registered office address changed from The Signalbox Drumvaich Callander FK17 8LL Scotland to 2/1 24 Sandyford Place Glasgow G3 7NG on 2024-02-26

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Cessation of Stephanie Margaret Hamilton as a person with significant control on 2023-09-22

View Document

29/09/2329 September 2023 Appointment of Mr Michael Hamilton as a director on 2023-09-22

View Document

29/09/2329 September 2023 Termination of appointment of Stephanie Margaret Hamilton as a director on 2023-09-22

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

29/09/2329 September 2023 Notification of Michael Hamilton as a person with significant control on 2023-09-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE MARGARET HAMILTON / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE MARGARET HAMILTON / 12/01/2021

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 12 ARGYLE TERRACE DUNBLANE FK15 9DN UNITED KINGDOM

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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