About

Registered Number: SC186552
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

 

Mgb Law Offices Ltd was founded on 08 June 1998 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 9 directors listed as Asgarov, Ismayil, Janmammadov, Anar, Mammadov, Elchin, Mamedov, Emin, Mammadov, Elchin, Mammadov, Elchin, Paine, Benjamin James Michael, Walsh, Michael Francis, Walsh, Michael Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASGAROV, Ismayil 10 January 2001 - 1
JANMAMMADOV, Anar 29 October 2019 - 1
MAMEDOV, Emin 02 April 2014 29 October 2019 1
MAMMADOV, Elchin 02 April 2014 30 December 2014 1
MAMMADOV, Elchin 10 January 2001 31 October 2006 1
PAINE, Benjamin James Michael 28 February 2003 31 August 2007 1
WALSH, Michael Francis 23 May 2005 31 October 2006 1
WALSH, Michael Francis 11 June 1999 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MAMMADOV, Elchin 30 September 2007 04 December 2014 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CH01 - Change of particulars for director 21 February 2020
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 14 October 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 June 2015
SH01 - Return of Allotment of shares 24 June 2015
TM01 - Termination of appointment of director 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
CERTNM - Change of name certificate 08 August 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 13 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
CERTNM - Change of name certificate 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 07 October 2004
363a - Annual Return 16 June 2004
AA - Annual Accounts 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
363a - Annual Return 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
363a - Annual Return 12 June 2002
AA - Annual Accounts 13 February 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
363a - Annual Return 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
AA - Annual Accounts 15 May 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363a - Annual Return 13 June 2000
AA - Annual Accounts 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363a - Annual Return 10 June 1999
363(353) - N/A 10 June 1999
225 - Change of Accounting Reference Date 01 April 1999
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.