Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MGM TIMBER (SCOTLAND) LIMITED
Company Information for

MGM TIMBER (SCOTLAND) LIMITED

DONALDSON HOUSE SALTIRE HOUSE, PENTLAND PARK, GLENROTHES, KY6 2AG,
Company Registration Number
SC129921
Private Limited Company
Active

Company Overview

About Mgm Timber (scotland) Ltd
MGM TIMBER (SCOTLAND) LIMITED was founded on 1991-02-12 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Mgm Timber (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MGM TIMBER (SCOTLAND) LIMITED
 
Legal Registered Office
DONALDSON HOUSE SALTIRE HOUSE
PENTLAND PARK
GLENROTHES
KY6 2AG
Other companies in KY7
 
Filing Information
Company Number SC129921
Company ID Number SC129921
Date formed 1991-02-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB561609147  
Last Datalog update: 2024-06-07 16:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGM TIMBER (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MGM TIMBER (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD HAWKINS
Company Secretary 2005-04-01
SCOTT CAIRNS
Director 2004-09-27
ANDREW ROBERT DONALDSON
Director 2018-03-16
MICHAEL JAMES DONALDSON
Director 2017-05-01
MICHAEL NEIL DONALDSON
Director 2004-09-27
DAVID JOHN MANSELL
Director 2002-11-01
BRIAN WILLIAM SMITH
Director 1996-01-01
SHERRINE FRANCES MARGARET STEPHENS
Director 2015-01-13
GRANT WILSON
Director 2006-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD HAWKINS
Director 2005-04-01 2018-03-29
JOSEPH STEPHEN MCCONVILLE
Company Secretary 1991-07-31 2005-04-01
JOSEPH STEPHEN MCCONVILLE
Director 1991-03-05 2005-04-01
CHARLES MCLEISH
Director 1991-03-05 2005-04-01
EDWARD JOHN GRAHAM
Company Secretary 1991-03-05 1991-07-31
EDWARD JOHN GRAHAM
Director 1991-03-05 1991-07-31
BLACKADDERS SOLICITORS
Company Secretary 1991-02-12 1991-03-05
JOHNSTON PETER CAMPBELL CLARK
Director 1991-02-12 1991-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CAIRNS NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
SCOTT CAIRNS NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
SCOTT CAIRNS JAMES DONALDSON INSULATION LIMITED Director 2012-06-26 CURRENT 2002-10-03 Active
SCOTT CAIRNS JAMES DONALDSON TIMBER LIMITED Director 2011-04-01 CURRENT 1998-03-17 Active
SCOTT CAIRNS DONALDSON TRUSTEE LIMITED Director 2011-04-01 CURRENT 1995-08-18 Active
SCOTT CAIRNS TIMBERCUT4U LIMITED Director 2011-04-01 CURRENT 2008-10-22 Active
SCOTT CAIRNS JAMES DONALDSON GROUP LTD Director 2011-04-01 CURRENT 1919-07-15 Active
SCOTT CAIRNS DONALDSON TIMBER ENGINEERING LIMITED Director 2011-04-01 CURRENT 1986-05-22 Active
SCOTT CAIRNS PARKER KISLINGBURY LIMITED Director 2011-04-01 CURRENT 2000-08-11 Active
ANDREW ROBERT DONALDSON JAMES DONALDSON TIMBER LIMITED Director 2018-03-16 CURRENT 1998-03-17 Active
ANDREW ROBERT DONALDSON ROBERT REID & SONS LIMITED Director 2018-03-16 CURRENT 2002-12-09 Active - Proposal to Strike off
ANDREW ROBERT DONALDSON DONALDSON TRUSTEE LIMITED Director 2018-03-16 CURRENT 1995-08-18 Active
ANDREW ROBERT DONALDSON TIMBERCUT4U LIMITED Director 2018-03-16 CURRENT 2008-10-22 Active
ANDREW ROBERT DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 2018-03-16 CURRENT 1986-05-22 Active
ANDREW ROBERT DONALDSON NU-STYLE PRODUCTS LIMITED Director 2018-03-16 CURRENT 1989-06-22 Active
ANDREW ROBERT DONALDSON PARKER KISLINGBURY LIMITED Director 2018-03-16 CURRENT 2000-08-11 Active
ANDREW ROBERT DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2018-03-16 CURRENT 2002-10-03 Active
ANDREW ROBERT DONALDSON NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2018-03-16 CURRENT 2010-03-31 Active
MICHAEL JAMES DONALDSON JAMES DONALDSON GROUP LTD Director 2017-05-01 CURRENT 1919-07-15 Active
MICHAEL JAMES DONALDSON TIMBER DEVELOPMENT UK LIMITED Director 2016-06-14 CURRENT 1990-06-25 Active
MICHAEL JAMES DONALDSON JAMES DONALDSON GROUP LTD Director 2014-08-11 CURRENT 1919-07-15 Active
MICHAEL NEIL DONALDSON THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST Director 2017-05-03 CURRENT 1986-12-31 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2010-03-31 Active
MICHAEL NEIL DONALDSON ST. LEONARDS SCHOOL Director 2015-03-16 CURRENT 1932-01-13 Active
MICHAEL NEIL DONALDSON R&A GROUP SERVICES LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2014-08-01 CURRENT 1985-05-17 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.1) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.2) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON NEW PARK EDUCATIONAL TRUST LIMITED Director 2009-05-12 CURRENT 1952-06-07 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MICHAEL NEIL DONALDSON PARKER KISLINGBURY LIMITED Director 2000-12-07 CURRENT 2000-08-11 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON TIMBER LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
MICHAEL NEIL DONALDSON DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON GROUP LTD Director 1989-08-18 CURRENT 1919-07-15 Active
MICHAEL NEIL DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 1989-08-18 CURRENT 1986-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19Director's details changed for Mr Graham Johnstone on 2023-04-07
2023-07-31DIRECTOR APPOINTED MRS ALYSON DONALDSON
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ARLENE CAIRNS
2023-04-07APPOINTMENT TERMINATED, DIRECTOR SHERRINE FRANCES MARGARET STEPHENS
2023-04-07DIRECTOR APPOINTED MRS VERONICA KATHLEEN WATSON
2023-04-07DIRECTOR APPOINTED MR STEPHEN GALBRAITH
2023-04-07DIRECTOR APPOINTED MR GRAHAM JOHNSTONE
2023-04-07Director's details changed for Mrs Veronica Kathleen Watson on 2023-04-07
2023-02-20CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-04-05PSC05Change of details for James Donaldson & Sons Ltd as a person with significant control on 2022-03-15
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1299210005
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1299210005
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC1299210006
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1299210006
2021-04-07AP03Appointment of Mr Neil John Mcmillan as company secretary on 2021-04-01
2021-04-06TM02Termination of appointment of Ian Richard Hawkins on 2021-03-31
2021-02-19AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-09-14AA01Current accounting period extended from 30/03/20 TO 29/09/20
2020-09-09AP01DIRECTOR APPOINTED MRS ARLENE CAIRNS
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL DONALDSON
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS
2018-03-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT DONALDSON
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES DONALDSON
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 45000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM Suite a, Haig Business Centre Haig House Balgonie Road Markinch Fife KY7 6AQ
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09MEM/ARTSARTICLES OF ASSOCIATION
2016-04-13RES01ADOPT ARTICLES 13/04/16
2016-04-13CC04Statement of company's objects
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 45000
2016-02-11AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1299210005
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 45000
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MRS SHERRINE FRANCES MARGARET STEPHENS
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 45000
2014-01-16AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-15AR0115/01/13 ANNUAL RETURN FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0115/01/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MANSELL / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAIRNS / 01/04/2011
2011-03-03MISCAMENDING 288A
2011-01-18AR0115/01/11 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM SMITH / 18/11/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT WILSON / 23/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM SMITH / 23/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MANSELL / 23/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAWKINS / 23/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL DONALDSON / 23/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAIRNS / 23/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD HAWKINS / 23/08/2010
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AR0115/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT WILSON / 15/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MANSELL / 15/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM SMITH / 15/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAIRNS / 15/01/2010
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-17363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-25363sRETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-15363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19419a(Scot)DEC MORT/CHARGE *****
2006-03-28363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-24AUDAUDITOR'S RESIGNATION
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 3 ATHOLL PLACE PERTH PERTHSHIRE PH1 5ND
2005-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-04288bDIRECTOR RESIGNED
2005-04-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-04-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/03/03
2003-03-11363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-03-13363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-03-13AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-03-08363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: UNIT 101 CASTLECROFT TRADING ESTATE FRIARTON ROAD PERTH
2000-08-23AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0035113 Active Licenced property: WESTMAINS INDUSTRIAL ESTATE UNIT 1B GRANGEMOUTH GB FK3 8YE;37 HOSPITAL STREET DUNDEE GB DD3 8DJ;DICKSON STREET UNIT 11 DUNFERMLINE GB KY12 7SL;ALBION COMPLEX UNIT 6 SOUTH STREET GLASGOW SOUTH STREET GB G14 0AP;PATERSON'S COURT BROXBURN GB EH52 5HB;SHAWFARM ROAD PRESTWICK GB KA9 2TR;CARLYLE AVENUE UNITS 22-24 HILLINGTON INDUSTRIAL ESTATE GLASGOW HILLINGTON INDUSTRIAL ESTATE GB G52 4XX;NETHERTON INDUSTRIAL ESTATE 90 CANYON ROAD WISHAW GB ML2 0EG;24 LONGMAN DRIVE UNIT 2 INVERNESS GB IV1 1SU;INVERALMOND INDUSTRIAL ESTATE RUTHVENFIELD ROAD PERTH GB PH1 5ND;WOODGATE WAY SOUTH UNIT 24 GLENROTHES GB KY7 4PF;NEWCRAIGHALL ROAD UNIT 5 EASTERN INDUSTRIAL ESTATE EDINBURGH GB EH15 3HS;BAIRDS CRESCENT ALLANSHAW INDUSTRIAL ESTATE HAMILTON GB ML3 9BG. Correspondance address: FRIARTON ROAD KING JAMES VI BUSINESS CENTRE PERTH GB PH2 8DY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0035113 Active Licenced property: WESTMAINS INDUSTRIAL ESTATE UNIT 1B GRANGEMOUTH GB FK3 8YE;37 HOSPITAL STREET DUNDEE GB DD3 8DJ;DICKSON STREET UNIT 11 DUNFERMLINE GB KY12 7SL;ALBION COMPLEX UNIT 6 SOUTH STREET GLASGOW SOUTH STREET GB G14 0AP;PATERSON'S COURT BROXBURN GB EH52 5HB;SHAWFARM ROAD PRESTWICK GB KA9 2TR;CARLYLE AVENUE UNITS 22-24 HILLINGTON INDUSTRIAL ESTATE GLASGOW HILLINGTON INDUSTRIAL ESTATE GB G52 4XX;NETHERTON INDUSTRIAL ESTATE 90 CANYON ROAD WISHAW GB ML2 0EG;24 LONGMAN DRIVE UNIT 2 INVERNESS GB IV1 1SU;INVERALMOND INDUSTRIAL ESTATE RUTHVENFIELD ROAD PERTH GB PH1 5ND;WOODGATE WAY SOUTH UNIT 24 GLENROTHES GB KY7 4PF;NEWCRAIGHALL ROAD UNIT 5 EASTERN INDUSTRIAL ESTATE EDINBURGH GB EH15 3HS;BAIRDS CRESCENT ALLANSHAW INDUSTRIAL ESTATE HAMILTON GB ML3 9BG. Correspondance address: FRIARTON ROAD KING JAMES VI BUSINESS CENTRE PERTH GB PH2 8DY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0035113 Active Licenced property: WESTMAINS INDUSTRIAL ESTATE UNIT 1B GRANGEMOUTH GB FK3 8YE;37 HOSPITAL STREET DUNDEE GB DD3 8DJ;DICKSON STREET UNIT 11 DUNFERMLINE GB KY12 7SL;ALBION COMPLEX UNIT 6 SOUTH STREET GLASGOW SOUTH STREET GB G14 0AP;PATERSON'S COURT BROXBURN GB EH52 5HB;SHAWFARM ROAD PRESTWICK GB KA9 2TR;CARLYLE AVENUE UNITS 22-24 HILLINGTON INDUSTRIAL ESTATE GLASGOW HILLINGTON INDUSTRIAL ESTATE GB G52 4XX;NETHERTON INDUSTRIAL ESTATE 90 CANYON ROAD WISHAW GB ML2 0EG;24 LONGMAN DRIVE UNIT 2 INVERNESS GB IV1 1SU;INVERALMOND INDUSTRIAL ESTATE RUTHVENFIELD ROAD PERTH GB PH1 5ND;WOODGATE WAY SOUTH UNIT 24 GLENROTHES GB KY7 4PF;NEWCRAIGHALL ROAD UNIT 5 EASTERN INDUSTRIAL ESTATE EDINBURGH GB EH15 3HS;BAIRDS CRESCENT ALLANSHAW INDUSTRIAL ESTATE HAMILTON GB ML3 9BG. Correspondance address: FRIARTON ROAD KING JAMES VI BUSINESS CENTRE PERTH GB PH2 8DY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MGM TIMBER (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-04-25 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 1991-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MGM TIMBER (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MGM TIMBER (SCOTLAND) LIMITED
Trademarks
We have not found any records of MGM TIMBER (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGM TIMBER (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as MGM TIMBER (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MGM TIMBER (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MGM TIMBER (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MGM TIMBER (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.