About

Registered Number: SC276733
Date of Incorporation: 01/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Strathdeveron House, Steven Road, Huntly, AB54 8SX

 

Based in Huntly, M.G. Proctor Ltd was registered on 01 December 2004, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for M.G. Proctor Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Michael George 01 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lisa Kate 01 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 01 December 2015
MR01 - N/A 12 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 01 December 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 29 November 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
353 - Register of members 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
225 - Change of Accounting Reference Date 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.