About

Registered Number: SC450628
Date of Incorporation: 22/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ

 

Based in Glasgow, Mnr Enterprises Ltd was founded on 22 May 2013. This organisation does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 February 2019
CH01 - Change of particulars for director 12 September 2018
PSC04 - N/A 12 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
PSC01 - N/A 14 August 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 18 November 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 29 February 2016
RP04 - N/A 05 October 2015
RP04 - N/A 05 October 2015
SH01 - Return of Allotment of shares 26 August 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 20 February 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AP01 - Appointment of director 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
MR01 - N/A 01 March 2014
AP01 - Appointment of director 22 May 2013
AD01 - Change of registered office address 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
NEWINC - New incorporation documents 22 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.