MG CAPITAL (UK) LTD.
GLASGOW SANO INVESTMENTS LTD. KILPATRICK PROPERTY GROUP LIMITED KILPATRICK HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2UW

Company number SC153993
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address STRATHEARN HOUSE, 211 HOPE STREET, GLASGOW, G2 2UW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Statement of capital following an allotment of shares on 6 May 2016 GBP 55,215 . The most likely internet sites of MG CAPITAL (UK) LTD. are www.mgcapitaluk.co.uk, and www.mg-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mg Capital Uk Ltd is a Private Limited Company. The company registration number is SC153993. Mg Capital Uk Ltd has been working since 01 November 1994. The present status of the company is Active. The registered address of Mg Capital Uk Ltd is Strathearn House 211 Hope Street Glasgow G2 2uw. . GLEN, Maurice Keith is a Secretary of the company. GLEN, Maurice Keith is a Director of the company. Secretary CLARK, Graham Iain has been resigned. Secretary GLEN, Susan Munro Inglis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GLEN, Susan Munro Inglis has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GLEN, Maurice Keith
Appointed Date: 28 June 2013

Director
GLEN, Maurice Keith
Appointed Date: 04 January 1995
60 years old

Resigned Directors

Secretary
CLARK, Graham Iain
Resigned: 28 June 2013
Appointed Date: 03 April 2006

Secretary
GLEN, Susan Munro Inglis
Resigned: 03 April 2006
Appointed Date: 04 January 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 January 1995
Appointed Date: 01 November 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 January 1995
Appointed Date: 01 November 1994
35 years old

Director
GLEN, Susan Munro Inglis
Resigned: 06 March 2016
Appointed Date: 16 February 2004
60 years old

Persons With Significant Control

Mr Maurice Keith Glen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MG CAPITAL (UK) LTD. Events

06 Dec 2016
Confirmation statement made on 1 November 2016 with updates
20 Oct 2016
Accounts for a small company made up to 31 March 2016
13 May 2016
Statement of capital following an allotment of shares on 6 May 2016
  • GBP 55,215

13 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2016
Termination of appointment of Susan Munro Inglis Glen as a director on 6 March 2016
...
... and 72 more events
23 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1995
Registered office changed on 23/01/95 from: 3 hill street edinburgh EH2 3JP

11 Jan 1995
Company name changed nysian LIMITED\certificate issued on 12/01/95

11 Jan 1995
Company name changed\certificate issued on 11/01/95
01 Nov 1994
Incorporation

MG CAPITAL (UK) LTD. Charges

18 November 2011
Standard security
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 472-474 victoria road, glasgow GLA128327.
16 January 1996
Bond & floating charge
Delivered: 22 January 1996
Status: Satisfied on 15 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…