MG CONTRACTS LIMITED
PAR CONTRACTS LIMITED

Hellopages » Glasgow City » Glasgow City » G44 3LW

Company number SC173003
Status Liquidation
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 463 CLARKSTON ROAD, GLASGOW, G44 3LW
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Return made up to 27/02/99; full list of members. The most likely internet sites of MG CONTRACTS LIMITED are www.mgcontracts.co.uk, and www.mg-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Mg Contracts Limited is a Private Limited Company. The company registration number is SC173003. Mg Contracts Limited has been working since 27 February 1997. The present status of the company is Liquidation. The registered address of Mg Contracts Limited is 463 Clarkston Road Glasgow G44 3lw. . BRANNIGAN, Gail Johnston is a Secretary of the company. BRANNIGAN, George Henry is a Director of the company. Secretary BRANNIGAN, Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
BRANNIGAN, Gail Johnston
Appointed Date: 16 November 1998

Director
BRANNIGAN, George Henry
Appointed Date: 03 March 1997
62 years old

Resigned Directors

Secretary
BRANNIGAN, Elizabeth
Resigned: 16 November 1998
Appointed Date: 03 March 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 March 1997
Appointed Date: 27 February 1997

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 March 1997
Appointed Date: 27 February 1997

MG CONTRACTS LIMITED Events

08 May 2000
Court order notice of winding up
08 May 2000
Notice of winding up order
26 Mar 1999
Return made up to 27/02/99; full list of members
07 Jan 1999
New secretary appointed
07 Jan 1999
Secretary resigned
...
... and 5 more events
01 Apr 1997
New secretary appointed
01 Apr 1997
New director appointed
01 Apr 1997
Registered office changed on 01/04/97 from: 24 great king street edinburgh EH3 6QN
01 Apr 1997
Director resigned
27 Feb 1997
Incorporation