Mgr Contracts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-03-31
Cash in hand£3,097 -716.12%
Net Worth£6,672 +82.52%
Liabilities£132,724 -22.04%
Fixed Assets£27,323 -39.01%
Trade Debtors£115,419 +5.81%
Total assets£148,040 -20.52%
Shareholder's funds£6,672 +82.52%
Total liabilities£138,082 -22.71%

ALAN MCHUTCHISON ELECTRICAL LIMITED
ALLAN MCHUTCHISON ELECTRICAL LIMITED
AME ELECTRICAL SERVICES (SCOTLAND) LTD.

Details

Company type Private Limited Company, Dissolved
Company Number SC271235
Record last updated Monday, September 28, 2015 2:49:01 PM UTC
Official Address 20 Anderson Street Airdrie Lanarkshire Ml60aa Central, Airdrie Central
There are 574 companies registered at this street
Locality Airdrie Central
Region North Lanarkshire, Scotland
Postal Code ML60AA
Sector Electrical installation

Charts

Visits

MGR CONTRACTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-401
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 12, 2015 Annual return Annual return
Financials Dec 31, 2014 Annual accounts Annual accounts
Registry Oct 13, 2014 Annual return Annual return
Financials Dec 30, 2013 Annual accounts Annual accounts
Registry Aug 5, 2013 Annual return Annual return
Financials Oct 15, 2012 Annual accounts Annual accounts
Registry Aug 15, 2012 Annual return Annual return
Registry Aug 15, 2012 Resignation of one Director Resignation of one Director
Registry Mar 31, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Aug 3, 2011 Annual return Annual return
Registry Aug 3, 2011 Change of particulars for director Change of particulars for director
Registry Aug 3, 2011 Change of particulars for secretary Change of particulars for secretary
Registry May 19, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 19, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 19, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 13, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 1, 2011 Company name change Company name change
Registry Apr 1, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Apr 1, 2011 Change of name certificate Change of name certificate
Registry Apr 1, 2011 Change of name 10 Change of name 10
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Sep 1, 2010 Annual return Annual return
Registry May 21, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 21, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 21, 2010 Resignation of one Director Resignation of one Director
Registry May 20, 2010 Company name change Company name change
Registry May 20, 2010 Change of name certificate Change of name certificate
Registry May 20, 2010 Change of name 10 Change of name 10
Registry May 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 9, 2009 Annual return Annual return
Registry Sep 23, 2009 Resignation of a director Resignation of a director
Registry Sep 23, 2009 Appointment of a man as Director Appointment of a man as Director
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry May 31, 2009 Resignation of one Electrician and one Director (a man) Resignation of one Electrician and one Director (a man)
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Aug 14, 2008 Annual return Annual return
Financials Feb 4, 2008 Annual accounts Annual accounts
Registry Aug 28, 2007 Annual return Annual return
Financials Aug 28, 2007 Annual accounts Annual accounts
Registry May 31, 2007 Company name change Company name change
Registry May 31, 2007 Change of name certificate Change of name certificate
Registry May 25, 2007 Change of accounting reference date Change of accounting reference date
Registry May 23, 2007 Change of accounting reference date 14271... Change of accounting reference date 14271...
Registry Aug 23, 2006 Annual return Annual return
Registry Dec 29, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 24, 2005 Annual accounts Annual accounts
Registry Oct 24, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 21, 2005 Appointment of a secretary Appointment of a secretary
Registry Oct 21, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 18, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 18, 2005 Annual return Annual return
Registry Jul 27, 2004 Three appointments: a person, a man and a woman Three appointments: a person, a man and a woman
Registry Jul 27, 2004 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)