ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MGH Properties Ltd

MGH Properties Ltd is a liquidation company incorporated on 15 April 2016 with the registered office located in Edinburgh, City of Edinburgh. MGH Properties Ltd was registered 9 years ago.
Status
Liquidation
Company No
SC532745
Private limited company
Scottish Company
Age
9 years
Incorporated 15 April 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 27 October 2020 (4 years ago)
Next confirmation dated 27 October 2021
Was due on 10 November 2021 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2021
Was due on 31 January 2022 (3 years ago)
Address
C/O Frp Advisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past 4 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • PSC • Business Executive • Romanian • Lives in Scotland • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Apr 2020
For period 30 Apr30 Apr 2020
Traded for 12 months
Cash in Bank
£43.1K
Increased by £11.79K (+38%)
Turnover
£2.01M
Increased by £792.42K (+65%)
Employees
Unreported
Same as previous period
Total Assets
£892.81K
Increased by £358.32K (+67%)
Total Liabilities
-£224.28K
Increased by £132.97K (+146%)
Net Assets
£668.54K
Increased by £225.35K (+51%)
Debt Ratio (%)
25%
Increased by 8.04% (+47%)
Latest Activity
Registered Address Changed
4 Years Ago on 16 Apr 2021
Registered Address Changed
4 Years Ago on 19 Mar 2021
Confirmation Submitted
4 Years Ago on 28 Oct 2020
Mr Caldaras Lazar - Visinel Appointed
5 Years Ago on 14 Sep 2020
Mr Caldaras Lazar-Visinel Appointed
5 Years Ago on 14 Sep 2020
Caldaras Lazar-Visinel (PSC) Appointed
5 Years Ago on 14 Sep 2020
John Graeme Campbell Fisher Resigned
5 Years Ago on 22 Jul 2020
John Graeme Campbell Fisher Appointed
5 Years Ago on 22 Jul 2020
Sarbpreet Inder Sarao Resigned
5 Years Ago on 1 Jun 2020
Sarbpreet Inder Sarao (PSC) Resigned
5 Years Ago on 1 Jun 2020
Get Credit Report
Discover MGH Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 17 Carron Place East Kilbride Glasgow G75 0YL Scotland to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 April 2021
Submitted on 16 Apr 2021
Submitted on 13 Apr 2021
Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 3. Red Tree Business Suites, Glasgow G73 3TW United Kingdom to 17 Carron Place East Kilbride Glasgow G75 0YL on 19 March 2021
Submitted on 19 Mar 2021
Notification of Caldaras Lazar-Visinel as a person with significant control on 14 September 2020
Submitted on 10 Nov 2020
Appointment of Mr Caldaras Lazar-Visinel as a director on 14 September 2020
Submitted on 10 Nov 2020
Appointment of Mr Caldaras Lazar - Visinel as a director on 14 September 2020
Submitted on 10 Nov 2020
Cessation of Sarbpreet Inder Sarao as a person with significant control on 1 June 2020
Submitted on 28 Oct 2020
Confirmation statement made on 27 October 2020 with updates
Submitted on 28 Oct 2020
Termination of appointment of Sarbpreet Inder Sarao as a director on 1 June 2020
Submitted on 28 Oct 2020
Termination of appointment of John Graeme Campbell Fisher as a secretary on 22 July 2020
Submitted on 14 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year