Founded in 2005, M G H Scotland Ltd are based in Longniddry. Weir, Elizabeth Patricia Connor, Boyle, John, Mcleod, Sandra, Weir, John Charles, Mcleod, Sandra, Weir, John Charles, Melly, Patrick, Weir, Elizabeth Patricia Connor are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, John | 10 February 2020 | - | 1 |
MCLEOD, Sandra | 04 July 2016 | - | 1 |
WEIR, John Charles | 01 January 2010 | - | 1 |
MELLY, Patrick | 24 January 2005 | 28 December 2009 | 1 |
WEIR, Elizabeth Patricia Connor | 06 October 2005 | 04 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEIR, Elizabeth Patricia Connor | 04 July 2016 | - | 1 |
MCLEOD, Sandra | 06 February 2006 | 04 July 2016 | 1 |
WEIR, John Charles | 24 January 2005 | 06 February 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AP01 - Appointment of director | 10 February 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CH03 - Change of particulars for secretary | 06 July 2016 | |
AP03 - Appointment of secretary | 06 July 2016 | |
TM02 - Termination of appointment of secretary | 05 July 2016 | |
TM01 - Termination of appointment of director | 05 July 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AD01 - Change of registered office address | 02 July 2013 | |
AR01 - Annual Return | 13 February 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363s - Annual Return | 09 May 2008 | |
287 - Change in situation or address of Registered Office | 08 January 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
AA - Annual Accounts | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
363s - Annual Return | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
CERTNM - Change of name certificate | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
NEWINC - New incorporation documents | 24 January 2005 |