Active
Company Information for MSG SCOTLAND LTD
C/O T C YOUNG MERCHANTS HOUSE, 7 WEST GEORGE STREET, GLASGOW, G2 1BA,
|
Company Registration Number
SC536963
Private Limited Company
Active |
Company Name | |
---|---|
MSG SCOTLAND LTD | |
Legal Registered Office | |
C/O T C YOUNG MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW G2 1BA | |
Company Number | SC536963 | |
---|---|---|
Company ID Number | SC536963 | |
Date formed | 2016-06-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 30/06/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB245486386 |
Last Datalog update: | 2024-10-05 11:06:49 |
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 |
---|---|---|
BANSOLS DIRECTORS LIMITED |
||
PAUL AARON BUNIS |
||
MOONPAL SINGH GREWAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED | Director | 2017-02-08 | CURRENT | 2016-10-07 | Active | |
EAST LONDON PIZZA LIMITED | Director | 2016-09-01 | CURRENT | 2015-10-03 | Active | |
CP NESS LTD | Director | 2016-07-11 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
CP LIVI LTD | Director | 2016-07-11 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
LIVINGSTON PIZZA COMPANY LIMITED | Director | 2016-07-11 | CURRENT | 2003-07-04 | Dissolved 2018-08-21 | |
CP PERTH LTD. | Director | 2016-07-11 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
SB REALTY LIMITED | Director | 2016-05-03 | CURRENT | 2013-12-09 | Active | |
COMMERCIAL DEVELOPMENTS (SOUTHAM) LTD | Director | 2016-04-27 | CURRENT | 2016-02-20 | Active | |
PIZZANESS LTD | Director | 2016-04-18 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
PIZZAWEST LIMITED | Director | 2016-04-18 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
PIZZA CHOICE LTD. | Director | 2016-04-18 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
BRAMFORD REALTY LIMITED | Director | 2016-04-08 | CURRENT | 2016-03-12 | Active | |
PAISLEY PIZZA PIE COMPANY LIMITED | Director | 2015-12-21 | CURRENT | 2010-10-01 | Dissolved 2017-02-28 | |
CP NESS LTD | Director | 2016-07-11 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
CP LIVI LTD | Director | 2016-07-11 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
LIVINGSTON PIZZA COMPANY LIMITED | Director | 2016-07-11 | CURRENT | 2003-07-04 | Dissolved 2018-08-21 | |
CP PERTH LTD. | Director | 2016-07-11 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
COLPROP LIMITED | Director | 2016-05-31 | CURRENT | 1994-06-29 | Active | |
FRANCO PIZZA LIMITED | Director | 2016-04-25 | CURRENT | 1999-12-22 | Active - Proposal to Strike off | |
PIZZANESS LTD | Director | 2016-04-18 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
PIZZAWEST LIMITED | Director | 2016-04-18 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
PIZZA CHOICE LTD. | Director | 2016-04-18 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
BRAESIDE PROPERTY LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
PAISLEY PIZZA PIE COMPANY LIMITED | Director | 2015-12-21 | CURRENT | 2010-10-01 | Dissolved 2017-02-28 | |
D.P.K. FOODS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2012-12-10 | Dissolved 2016-04-12 | |
D.P.K. FOODS LTD. | Director | 1999-08-04 | CURRENT | 1999-08-04 | Active | |
DB TWO CONSTRUCTION LIMITED | Director | 2018-05-09 | CURRENT | 2017-12-11 | Active | |
VALLEYMARK LTD | Director | 2018-03-21 | CURRENT | 1996-03-20 | Active - Proposal to Strike off | |
BRAVO REALTY LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-09 | Active | |
MSG ISLAY LIMITED | Director | 2017-11-13 | CURRENT | 2017-09-27 | Active | |
MSG UK INVESTMENTS LIMITED | Director | 2017-10-10 | CURRENT | 2017-09-27 | Active | |
COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED | Director | 2017-02-08 | CURRENT | 2016-10-07 | Active | |
MSG PROPERTY HOLDCO LIMITED | Director | 2017-01-23 | CURRENT | 2016-10-14 | Active | |
BANSOLS SIXTY-TWO LIMITED | Director | 2017-01-23 | CURRENT | 2012-06-22 | Active | |
SG VENTURES LIMITED | Director | 2016-08-16 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
MSG 1881 LIMITED | Director | 2016-08-09 | CURRENT | 2016-06-15 | Active | |
CP NESS LTD | Director | 2016-07-11 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
MSG LIFE KERNOW LIMITED | Director | 2016-07-11 | CURRENT | 2016-06-15 | Active | |
CP LIVI LTD | Director | 2016-07-11 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
LIVINGSTON PIZZA COMPANY LIMITED | Director | 2016-07-11 | CURRENT | 2003-07-04 | Dissolved 2018-08-21 | |
CP PERTH LTD. | Director | 2016-07-11 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
DUNDRINQUIN LIMITED | Director | 2016-07-01 | CURRENT | 2015-07-16 | Active | |
MSG IRELAND LIMITED | Director | 2016-06-16 | CURRENT | 2016-04-02 | Active | |
BRAMFORD REALTY LIMITED | Director | 2016-04-08 | CURRENT | 2016-03-12 | Active | |
COMMERCIAL DEVELOPMENTS (SOUTHAM) LTD | Director | 2016-04-01 | CURRENT | 2016-02-20 | Active | |
MSG EXECUTIVE SERVICES LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-13 | Active | |
MSG LIFE REALTY LIMITED | Director | 2016-01-12 | CURRENT | 2015-10-08 | Active | |
MSG LIFE LIMITED | Director | 2016-01-05 | CURRENT | 2015-10-03 | Active | |
J. K. VENTURES LIMITED | Director | 2015-12-27 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
CORNWALL REALTY LIMITED | Director | 2015-10-01 | CURRENT | 2015-04-19 | Active | |
BGK VENTURES LIMITED | Director | 2015-07-24 | CURRENT | 2005-02-18 | Active | |
MSG COFFEE HOUSES LIMITED | Director | 2014-11-03 | CURRENT | 2012-03-29 | Active | |
SKERROLS HOUSE LIMITED | Director | 2014-05-06 | CURRENT | 2013-12-23 | Active | |
THE MSG FOUNDATION LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active | |
MSG FOOD SERVICE LIMITED | Director | 2011-12-02 | CURRENT | 2011-10-27 | Active | |
BANSOLS 888 LIMITED | Director | 2011-06-06 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
MSG ACADEMY LIMITED | Director | 2010-07-01 | CURRENT | 2010-07-01 | Active | |
THE GENESIS INITIATIVE LIMITED | Director | 2010-03-03 | CURRENT | 1999-03-08 | Active | |
DELTA BRAVO LIMITED | Director | 2010-01-30 | CURRENT | 2007-08-14 | Active | |
MSG CORNWALL LTD | Director | 2008-12-01 | CURRENT | 2008-02-19 | Active | |
THIRD STATE PIZZA COMPANY LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
BONNES MARES LIMITED | Director | 2007-08-01 | CURRENT | 2006-01-31 | Active | |
FARNREAL LIMITED | Director | 2005-09-20 | CURRENT | 2005-07-25 | Active | |
SECOND STATE PIZZA COMPANY LIMITED | Director | 2003-02-10 | CURRENT | 2003-01-27 | Active | |
FIRST STATE PIZZA COMPANY LIMITED | Director | 2002-08-12 | CURRENT | 2002-07-18 | Active | |
MSG SANDHURST LIMITED | Director | 1994-11-23 | CURRENT | 1994-01-19 | Active | |
MSG COMMERCIAL LIMITED | Director | 1994-04-08 | CURRENT | 1993-06-22 | Active | |
ALPHA REALTY LIMITED | Director | 1994-02-01 | CURRENT | 1993-06-07 | Active | |
BANSOLS BETA LIMITED | Director | 1994-01-30 | CURRENT | 1993-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
Registers moved to registered inspection location of Skerrols House Bridgend Isle of Islay PA44 7PF | ||
Register inspection address changed to Skerrols House Bridgend Isle of Islay PA44 7PF | ||
REGISTERED OFFICE CHANGED ON 10/06/24 FROM 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland | ||
FULL ACCOUNTS MADE UP TO 25/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 26/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5369630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5369630002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5369630001 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
PSC04 | Change of details for Mr Moonpal Singh Grewal as a person with significant control on 2020-02-03 | |
CH01 | Director's details changed for Mr Paul Aaron Bunis on 2020-02-03 | |
CH02 | Director's details changed for Bansols Directors Limited on 2020-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5369630001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 25/06/17 | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOONPAL SINGH GREWAL | |
RES01 | ADOPT ARTICLES 30/06/17 | |
AA01 | Current accounting period shortened from 30/06/17 TO 31/12/16 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as MSG SCOTLAND LTD are:
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. |