About

Registered Number: SC278796
Date of Incorporation: 24/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 14-15 Main Street, Longniddry, East Lothian, EH32 0NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.