MIG GLOBAL LIMITED
GLASGOW MORAR CONSULTING LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0TQ
Company number SC281352
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address BITEDA LIMITED, 111 BELL STREET, GLASGOW, G4 0TQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-08 ; Statement of capital following an allotment of shares on 9 November 2016 GBP 131.211 . The most likely internet sites of MIG GLOBAL LIMITED are www.migglobal.co.uk, and www.mig-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Charing Cross (Glasgow) Rail Station is 1.2 miles; to Cathcart Rail Station is 2.9 miles; to Baillieston Rail Station is 5 miles; to Busby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mig Global Limited is a Private Limited Company. The company registration number is SC281352. Mig Global Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of Mig Global Limited is Biteda Limited 111 Bell Street Glasgow G4 0tq. . BATH, Paul Gordon is a Director of the company. CUNNINGHAM, Alistair is a Director of the company. HARRIS, Peter Jonathan is a Director of the company. PEROWNE, Roger William is a Director of the company. Secretary CUNNINGHAM, William Brian has been resigned. Director WOODFORD, Stephen William John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BATH, Paul Gordon
Appointed Date: 02 July 2015
41 years old

Director
CUNNINGHAM, Alistair
Appointed Date: 10 March 2005
53 years old

Director
HARRIS, Peter Jonathan
Appointed Date: 03 December 2014
63 years old

Director
PEROWNE, Roger William
Appointed Date: 10 March 2005
48 years old

Resigned Directors

Secretary
CUNNINGHAM, William Brian
Resigned: 08 March 2013
Appointed Date: 10 March 2005

Director
WOODFORD, Stephen William John
Resigned: 07 November 2016
Appointed Date: 03 December 2014
67 years old

Persons With Significant Control

Next Fifteen Communications Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIG GLOBAL LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08

11 Nov 2016
Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.211

11 Nov 2016
Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2085

11 Nov 2016
Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2155

...
... and 47 more events
10 Apr 2007
Return made up to 10/03/07; full list of members
10 Jan 2007
Total exemption small company accounts made up to 31 March 2006
18 Apr 2006
Director's particulars changed
03 Apr 2006
Return made up to 10/03/06; full list of members
10 Mar 2005
Incorporation

MIG GLOBAL LIMITED Charges

5 October 2016
Charge code SC28 1352 0002
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
5 October 2016
Charge code SC28 1352 0001
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…