Download leads from Nexok and grow your business. Find out more

MGP Consultancy Limited

Documents

Total Documents55
Total Pages227

Filing History

29 August 2023Confirmation statement made on 8 August 2023 with no updates
5 May 2023Micro company accounts made up to 31 August 2022
7 November 2022Registered office address changed from 26 Russell Way Bathgate West Lothian EH48 2GH Scotland to 122 Bridgend Park Bathgate EH48 2AY on 7 November 2022
8 August 2022Confirmation statement made on 8 August 2022 with no updates
13 May 2022Micro company accounts made up to 31 August 2021
9 August 2021Confirmation statement made on 8 August 2021 with no updates
26 February 2021Micro company accounts made up to 31 August 2020
15 September 2020Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020
24 August 2020Confirmation statement made on 8 August 2020 with no updates
30 May 2020Micro company accounts made up to 31 August 2019
30 August 2019Confirmation statement made on 8 August 2019 with updates
30 May 2019Micro company accounts made up to 31 August 2018
1 April 2019Sub-division of shares on 22 February 2019
1 April 2019Change of share class name or designation
29 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 22/02/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2019Particulars of variation of rights attached to shares
8 March 2019Notification of Corre Holdings Sa as a person with significant control on 22 February 2019
10 August 2018Confirmation statement made on 8 August 2018 with no updates
22 March 2018Total exemption full accounts made up to 31 August 2017
9 August 2017Confirmation statement made on 8 August 2017 with no updates
9 August 2017Confirmation statement made on 8 August 2017 with no updates
30 May 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Total exemption small company accounts made up to 31 August 2016
9 August 2016Confirmation statement made on 8 August 2016 with updates
9 August 2016Confirmation statement made on 8 August 2016 with updates
24 May 2016Total exemption small company accounts made up to 31 August 2015
24 May 2016Total exemption small company accounts made up to 31 August 2015
30 November 2015Director's details changed for Mr Mark George Peter Scott on 1 November 2015
30 November 2015Director's details changed for Mr Mark George Peter Scott on 1 November 2015
30 November 2015Director's details changed for Mr Mark George Peter Scott on 1 November 2015
12 November 2015Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 26 Russell Way Bathgate West Lothian EH48 2GH on 12 November 2015
12 November 2015Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 26 Russell Way Bathgate West Lothian EH48 2GH on 12 November 2015
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
24 February 2015Total exemption small company accounts made up to 31 August 2014
24 February 2015Total exemption small company accounts made up to 31 August 2014
14 August 2014Director's details changed for Mr Mark George Peter Scott on 1 August 2014
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Director's details changed for Mr Mark George Peter Scott on 1 August 2014
14 August 2014Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 14 August 2014
14 August 2014Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 14 August 2014
14 August 2014Director's details changed for Mr Mark George Peter Scott on 1 August 2014
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
12 March 2014Total exemption small company accounts made up to 31 August 2013
12 March 2014Total exemption small company accounts made up to 31 August 2013
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
9 September 2013Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 9 September 2013
8 August 2012Incorporation
8 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed