About

Registered Number: SC254332
Date of Incorporation: 15/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 544 Scotland Street West, Glasgow, G41 1BZ

 

Founded in 2003, Mgr Scotland Ltd have registered office in Glasgow. The companies directors are listed as Boyle, Elizabeth Lynn, Thomson, Daniel Martin at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Elizabeth Lynn 15 August 2003 - 1
THOMSON, Daniel Martin 01 September 2005 17 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
TM01 - Termination of appointment of director 29 August 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 29 May 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 26 August 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 26 January 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 28 February 2005
225 - Change of Accounting Reference Date 30 January 2005
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
410(Scot) - N/A 27 November 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.