Dissolved
Dissolved 2014-06-20
Company Information for MAGM 37 LTD.
MIDLOTHIAN, SCOTLAND, EH26,
|
Company Registration Number
SC280655
Private Limited Company
Dissolved Dissolved 2014-06-20 |
Company Name | |
---|---|
MAGM 37 LTD. | |
Legal Registered Office | |
MIDLOTHIAN SCOTLAND | |
Company Number | SC280655 | |
---|---|---|
Date formed | 2005-02-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-28 | |
Date Dissolved | 2014-06-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 08:52:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALAN GRANT MCNIVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCNIVENS |
Company Secretary | ||
MICHAEL ALAN GRANT MCNIVEN |
Company Secretary | ||
MAGM 8 LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOSCOT RENEWABLES LTD | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2014-02-21 | |
BIOSCOT LTD | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2014-02-21 | |
INTEGRATED RENEWABLES LTD | Director | 2011-06-27 | CURRENT | 2011-06-27 | Dissolved 2014-02-14 | |
ACORN INVESTMENTS (EDINBURGH) LIMITED | Director | 2011-04-10 | CURRENT | 1995-08-23 | Dissolved 2014-04-11 | |
VISCOUNT INVESTMENTS LTD | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2014-06-20 | |
DUNEDIN DEVELOPMENTS LTD. | Director | 2008-11-12 | CURRENT | 2003-04-02 | Dissolved 2013-11-15 | |
DOMEK HOMES LTD. | Director | 2008-11-12 | CURRENT | 2002-11-21 | Dissolved 2014-07-11 | |
MAGM 44 LTD. | Director | 2006-05-24 | CURRENT | 2006-05-24 | Dissolved 2014-01-17 | |
MID STEIL LTD | Director | 2006-05-24 | CURRENT | 2006-05-24 | Dissolved 2014-01-10 | |
MAGM 43 LTD. | Director | 2006-05-24 | CURRENT | 2006-05-24 | Dissolved 2014-01-17 | |
MAGM 8 LTD. | Director | 2002-06-21 | CURRENT | 2002-06-21 | Dissolved 2014-02-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 19 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 04/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 19 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 04/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 24/02/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FLAT 1, 25 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 23/02/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MCNIVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2011 FROM FLAT 1, 25 MID STEIL, EDINBURGH LOTHIAN EH10 5XB SCOTLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 24/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 24/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 24/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM FLAT 1 43 RATTRAY DRIVE EDINBURGH EH10 5TH UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNIVEN / 14/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 14/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 61 BELGRAVE CRESCENT LANE EDINBURGH LOTHIAN EH4 3AG | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 12/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNIVEN / 12/03/2009 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL MCNIVEN | |
288b | APPOINTMENT TERMINATED DIRECTOR MAGM 8 LTD | |
288a | SECRETARY APPOINTED MCNIVENS | |
288a | DIRECTOR APPOINTED MICHAEL ALAN GRANT MCNIVEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS MAGM 8 LTD LOGGED FORM | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: THE GRANARY SKIRLING MILL BY BIGGAR SCOTTISH BORDERS ML12 6HB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAGM 37 LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MAGM 37 LTD. | Event Date | 2014-02-28 |
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. |