M.a.g. Inspections Ltd.

General information

Name:

M.a.g. Inspections Limited.

Office Address:

12 Murtle Den Crescent AB13 0GY Milltimber

Number: SC327240

Incorporation date: 2007-07-04

Dissolution date: 2022-01-11

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the start of M.a.g. Inspections Ltd., the company that was situated at 12 Murtle Den Crescent, in Milltimber. The company was established on 2007-07-04. The company's reg. no. was SC327240 and its zip code was AB13 0GY. It had been on the market for approximately 15 years until 2022-01-11.

As mentioned in the company's directors directory, there were two directors: Jill G. and Mark G..

Executives who had control over the firm were as follows: Mark G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jill G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jill G.

Role: Director

Appointed: 15 July 2011

Latest update: 8 June 2023

Jill G.

Role: Secretary

Appointed: 04 July 2007

Latest update: 8 June 2023

Mark G.

Role: Director

Appointed: 04 July 2007

Latest update: 8 June 2023

People with significant control

Mark G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jill G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 18 July 2021
Confirmation statement last made up date 04 July 2020
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 January 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 March 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

18 Woodlands Crescent Cults

Post code:

AB15 9DH

City / Town:

Aberdeen

HQ address,
2013

Address:

18 Woodlands Crescent

Post code:

AB15 9DH

City / Town:

Cults

HQ address,
2014

Address:

18 Woodlands Crescent

Post code:

AB15 9DH

City / Town:

Cults

HQ address,
2015

Address:

18 Woodlands Crescent

Post code:

AB15 9DH

City / Town:

Cults

HQ address,
2016

Address:

18 Woodlands Crescent

Post code:

AB15 9DH

City / Town:

Cults

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
14
Company Age

Similar companies nearby

Closest companies