Mgr Industrial Services Limited

DataGardener
mgr industrial services limited
in liquidation
Small

Mgr Industrial Services Limited

sc411306Private Limited With Share Capital

14-18 Hill Street, Edinburgh, EH23JZ
Incorporated

15/11/2011

Company Age

14 years

Directors

2

Employees

8

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Mgr Industrial Services Limited (sc411306) is a private limited with share capital incorporated on 15/11/2011 (14 years old) and registered in edinburgh, EH23JZ. The company operates under SIC code 41100 - development of building projects.

Mgr industrial services limited are a family run multi disciplined demolition & construction sme based in the beating heart of central scotland. over the years mgr have grew from strength to strength & built up a healthy client base & proven track record of what it means to deliver a project succes...

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 15/11/2011
EH23JZ
8 employees

Financial Overview

Total Assets

£1.06M

Liabilities

£848.8K

Net Assets

£214.8K

Cash

£33.1K

Key Metrics

8

Employees

2

Directors

2

Shareholders

16

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Resolution
Category:Resolution
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2012
Resolution
Category:Resolution
Date:24-05-2012
Incorporation Company
Category:Incorporation
Date:15-11-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2023
Filing Date29/11/2022
Latest Accounts30/11/2021

Trading Addresses

Ironworks Business Centre, Bankside Industrial Estate, Falkirk, Fk2 7Xf, FK27XFRegistered
1 Queen Elizabeth Avenue, Unit 10, Wilson Business Park, Hillington, G52 4Nq, G524NQRegistered
Old Police Station, Commissioner Street, Bo'Ness, Eh51 9Af, EH519AFRegistered
Old Police Station, Commissioner Street, Bo'Ness, Eh51 9Af, EH519AFRegistered
Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Glasgow, Lanarkshire, G524NQ

Contact