Mgo Sip Systems Ltd was officially closed on 2018-03-13.
Mgo Sip Systems was a private limited company that was situated at Woodside, Whitebog, Fortrose, IV10 8SN, UNITED KINGDOM. Its total net worth was estimated to be 4657 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2015-01-08) was run by 1 director and 1 secretary.
Director Kenneth T. who was appointed on 08 January 2015.
Moving on to the secretaries, we can name:
Kate T. appointed on 08 January 2015.
The company was officially categorised as "wholesale of wood, construction materials and sanitary equipment" (46730), "agents involved in the sale of timber and building materials" (46130).
As stated in the CH database, there was a name change on 2016-07-05 and their previous name was Spt Build Systems.
The last confirmation statement was sent on 2017-01-08 and last time the accounts were sent was on 31 January 2016.
2016-01-08 was the date of the most recent annual return.
Mgo Sip Systems Ltd Address / Contact
Office Address
Woodside
Office Address2
Whitebog
Town
Fortrose
Post code
IV10 8SN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC494607
Date of Incorporation
Thu, 8th Jan 2015
Date of Dissolution
Tue, 13th Mar 2018
Industry
Wholesale of wood, construction materials and sanitary equipment
Industry
Agents involved in the sale of timber and building materials
End of financial Year
31st January
Company age
3 years old
Account next due date
Tue, 31st Oct 2017
Account last made up date
Sun, 31st Jan 2016
Next confirmation statement due date
Wed, 22nd Jan 2020
Last confirmation statement dated
Sun, 8th Jan 2017
Company staff
Kate T.
Position: Secretary
Appointed: 08 January 2015
Kenneth T.
Position: Director
Appointed: 08 January 2015
Philip S.
Position: Director
Appointed: 08 January 2015
Resigned: 08 April 2017
People with significant control
Kenneth T.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Philip S.
Notified on
6 April 2016
Ceased on
8 April 2017
Nature of control:
25-50% shares
Company previous names
Spt Build Systems
July 5, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-01-31
Net Worth
4 657
Balance Sheet
Cash Bank In Hand
10 757
Current Assets
10 837
Debtors
80
Reserves/Capital
Called Up Share Capital
80
Profit Loss Account Reserve
4 577
Shareholder Funds
4 657
Other
Creditors Due Within One Year
6 180
Net Current Assets Liabilities
4 657
Number Shares Allotted
80
Par Value Share
1
Total Assets Less Current Liabilities
4 657
Value Shares Allotted
80
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, March 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, March 2018
gazette
Free Download
(1 page)
AD01
Address change date: Tue, 23rd Jan 2018. New Address: Woodside Whitebog Fortrose IV10 8SN. Previous address: 272 Bath Street Glasgow G2 4JR
filed on: 23rd, January 2018
address
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 6th, December 2017
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 10th, October 2017
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, October 2017
dissolution
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
persons with significant control
Free Download
(1 page)
TM01
Sat, 8th Apr 2017 - the day director's appointment was terminated
filed on: 29th, September 2017
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 13th, January 2017
confirmation statement
Free Download
(6 pages)
AA
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, October 2016
accounts
Free Download
(6 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tue, 5th Jul 2016
filed on: 5th, July 2016
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
AR01
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 14th, January 2016
annual return
Free Download
(5 pages)
SH01
Capital declared on Thu, 14th Jan 2016: 80.00 GBP
capital
NEWINC
Certificate of incorporation
filed on: 8th, January 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.