MGL PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 5NU

Company number SC219380
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address THE FIRS, 55 DUMBRECK ROAD, GLASGOW, LANARKSHIRE,, G41 5NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MGL PROPERTIES LIMITED are www.mglproperties.co.uk, and www.mgl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mgl Properties Limited is a Private Limited Company. The company registration number is SC219380. Mgl Properties Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Mgl Properties Limited is The Firs 55 Dumbreck Road Glasgow Lanarkshire G41 5nu. . GOBBI, Geraldine Frances is a Secretary of the company. GOBBI, Geraldine Frances is a Director of the company. GOBBI, Lorisse is a Director of the company. GOBBI, Margaret Mary is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOBBI, Geraldine Frances
Appointed Date: 22 May 2001

Director
GOBBI, Geraldine Frances
Appointed Date: 22 May 2001
53 years old

Director
GOBBI, Lorisse
Appointed Date: 22 May 2001
78 years old

Director
GOBBI, Margaret Mary
Appointed Date: 17 July 2001
79 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

MGL PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
23 May 2001
New secretary appointed;new director appointed
23 May 2001
New director appointed
23 May 2001
Secretary resigned
23 May 2001
Director resigned
22 May 2001
Incorporation

MGL PROPERTIES LIMITED Charges

31 March 2004
Standard security
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 and 108 coatbridge road, glenmavis.
3 August 1998
Standard security
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 silk street, paisley.
30 March 1994
Standard security
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 silk street, paisley.
30 March 1994
Standard security
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2/4 silk street, paisley.