MGS LOGISTICS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-08 View Report
Capital. Capital name of class of shares. 2023-10-04 View Report
Resolution. Description: Resolutions. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Accounts. Accounts type total exemption full. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type total exemption full. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Accounts. Accounts type total exemption full. 2019-06-12 View Report
Officers. Officer name: Mr Matthew John Barnes. Appointment date: 2018-10-01. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mark Graham Spence. 2017-06-28 View Report
Persons with significant control. Psc name: Douglas Spence. Notification date: 2016-04-06. 2017-06-28 View Report
Persons with significant control. Psc name: Helen Spence. Notification date: 2016-04-06. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2017-04-25 View Report
Annual return. With made up date full list shareholders. 2016-07-27 View Report
Address. New address: Roadside Croft Findon Portlethen Aberdeen AB12 4SA. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type total exemption small. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type total exemption small. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Officers. Officer name: Helen Spence. 2012-07-11 View Report
Officers. Officer name: Mr Mark Graham Spence. 2012-07-11 View Report
Officers. Officer name: Mrs Helen Spence. Change date: 2012-05-24. 2012-06-25 View Report
Accounts. Accounts type total exemption small. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Officers. Change date: 2011-06-16. Officer name: Douglas Spence. 2011-06-16 View Report
Officers. Change date: 2011-06-16. Officer name: Mark Graham Spence. 2011-06-16 View Report
Officers. Change date: 2011-06-16. Officer name: Helen Spence. 2011-06-16 View Report
Officers. Change date: 2011-06-16. Officer name: Douglas Spence. 2011-06-16 View Report
Accounts. Accounts type total exemption small. 2011-06-14 View Report
Mortgage. Charge number: 3. 2010-11-12 View Report
Mortgage. Charge number: 1. 2010-11-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Officers. Change date: 2010-06-14. Officer name: Douglas Spence. 2010-08-24 View Report
Officers. Officer name: Mark Graham Spence. Change date: 2010-06-14. 2010-07-27 View Report
Accounts. Accounts type total exemption small. 2010-06-07 View Report
Accounts. Accounts type total exemption small. 2009-06-18 View Report