MGN HOLDINGS LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 2QR

Company number SC102068
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address 3 HILLFOOT COURT, BEARSDEN, GLASGOW, G61 2QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 140,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 140,000 . The most likely internet sites of MGN HOLDINGS LIMITED are www.mgnholdings.co.uk, and www.mgn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Mgn Holdings Limited is a Private Limited Company. The company registration number is SC102068. Mgn Holdings Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Mgn Holdings Limited is 3 Hillfoot Court Bearsden Glasgow G61 2qr. . BELL, Neil Currie is a Secretary of the company. BELL, Elsie Armstrong is a Director of the company. BELL, Martin Armstrong is a Director of the company. BELL, Neil William is a Director of the company. BELL, Neil Currie is a Director of the company. SANCHEZ, Gillian Currie is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
BELL, Neil Currie
Appointed Date: 20 September 1989

Director

Director
BELL, Martin Armstrong
Appointed Date: 01 September 1997
53 years old

Director
BELL, Neil William
Appointed Date: 20 September 1989
58 years old

Director
BELL, Neil Currie
Appointed Date: 20 September 1989
84 years old

Director
SANCHEZ, Gillian Currie
Appointed Date: 01 September 1997
58 years old

MGN HOLDINGS LIMITED Events

14 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 140,000

21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 140,000

02 Apr 2015

01 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 140,000

...
... and 74 more events
16 Nov 1987
Accounting reference date shortened from 99/99 to 31/12

11 Feb 1987
Registered office changed on 11/02/87 from: 292 st. Vincent street glasgow G2 5TQ

06 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Incorporation
24 Nov 1986
Certificate of Incorporation

MGN HOLDINGS LIMITED Charges

12 July 1993
Floating charge
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 December 1986
Floating charge
Delivered: 31 December 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…