About

Registered Number: SC297086
Date of Incorporation: 13/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1 Orr Square, High Street, Paisley, Renfrewshire, PA1 2DL

 

Mcg Properties Ltd was registered on 13 February 2006 with its registered office in Paisley. The organisation has 3 directors listed as Cochrane, Iain Murray, Gunn, Murdo Brims, Mccusker, James Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Iain Murray 13 February 2006 - 1
GUNN, Murdo Brims 13 February 2006 - 1
MCCUSKER, James Anthony 13 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 13 February 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 15 February 2016
MR04 - N/A 24 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 13 February 2015
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 15 February 2007
410(Scot) - N/A 07 October 2006
410(Scot) - N/A 14 September 2006
410(Scot) - N/A 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
225 - Change of Accounting Reference Date 10 August 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 29 September 2006 Outstanding

N/A

Standard security 06 September 2006 Outstanding

N/A

Bond & floating charge 22 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.