About

Registered Number: SC346933
Date of Incorporation: 12/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 32 Addison Place, Arbroath, Angus, DD11 2AX,

 

Mg Fabrication Services Ltd was founded on 12 August 2008, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Gail May 12 August 2008 - 1
HAMILTON, Matthew 06 April 2013 - 1
FORM 10 DIRECTORS FD LTD 12 August 2008 12 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Matthew Dougan 12 August 2008 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 03 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 24 July 2019
RP04CS01 - N/A 13 March 2019
RP04CS01 - N/A 28 December 2018
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 14 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 August 2009
363a - Annual Return 27 August 2009
225 - Change of Accounting Reference Date 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.