MMG CONTRACTS (SCOTLAND) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

21/05/2421 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2020-02-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 2 GLENHEAD CRESCENT CLYDEBANK DUNBARTONSHIRE G81 6LW

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 7 MOUNT PLEASANT DRIVE OLD KILPATRICK GLASGOW LANARKSHIRE G60 5HJ

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WATSON / 01/10/2009

View Document

30/08/1130 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCGUIRE / 01/10/2009

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 227 SAUCHIEHALL STREET KENSINGTON HOUSE GLASGOW G2 3EX

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM FLEMING HOUSE 13L RENFREW STREET GLASGOW G3 6SZ

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

27/08/0727 August 2007 REGISTERED OFFICE CHANGED ON 27/08/07 FROM: 3RD FLOOR FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6SZ

View Document

27/08/0727 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 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


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