MANAGEMENT RESOURCE LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC178041

Incorporation date

15/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

John M Taylor & Co, 9 Glasgow Road, Paisley, Renfrewshire PA1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon17/10/2025
Micro company accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon15/04/2022
Micro company accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon29/06/2017
Director's details changed for Mr George Boyd Moug on 2017-03-31
dot icon29/06/2017
Change of details for Mr George Boyd Moug as a person with significant control on 2017-03-31
dot icon29/06/2017
Termination of appointment of Margaret Moug as a director on 2016-10-21
dot icon31/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Director's details changed for George Boyd Moug on 2016-02-22
dot icon22/02/2016
Director's details changed for George Boyd Moug on 2016-02-22
dot icon22/02/2016
Director's details changed for Margaret Moug on 2016-02-22
dot icon22/02/2016
Secretary's details changed for George Boyd Moug on 2016-02-22
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon31/08/2013
Director's details changed for Margaret Moug on 2013-07-28
dot icon31/08/2013
Director's details changed for George Boyd Moug on 2013-07-28
dot icon31/08/2013
Secretary's details changed for George Boyd Moug on 2013-07-28
dot icon15/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/02/2013
Registered office address changed from 18 Old Station Wynd Troon Ayrshire KA10 6RR on 2013-02-08
dot icon13/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Director's details changed for Margaret Moug on 2010-08-15
dot icon28/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/08/2009
Return made up to 15/08/09; full list of members
dot icon20/08/2009
Appointment terminated director neil moug
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 15/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: 32 portland street troon KA10 6EA
dot icon26/09/2007
New director appointed
dot icon04/09/2007
Return made up to 15/08/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 15/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/09/2005
Return made up to 15/08/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 15/08/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/08/2003
Return made up to 15/08/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/09/2002
Return made up to 15/08/02; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/09/2001
Return made up to 15/08/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon26/09/2000
Return made up to 15/08/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-08-31
dot icon23/08/1999
Return made up to 15/08/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-08-31
dot icon26/01/1999
New director appointed
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Secretary resigned
dot icon03/09/1998
Return made up to 15/08/98; full list of members
dot icon25/09/1997
Memorandum and Articles of Association
dot icon23/09/1997
Certificate of change of name
dot icon22/09/1997
Registered office changed on 22/09/97 from: 24 great king street edinburgh EH3 6QN
dot icon22/09/1997
New secretary appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Secretary resigned
dot icon15/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.92K
-
0.00
-
-
2022
1
1.57K
-
0.00
-
-
2023
0
2.71K
-
0.00
-
-
2023
0
2.71K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.71K £Ascended73.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
15/08/1997 - 03/09/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
15/08/1997 - 03/09/1997
3784
Moug, George Boyd
Director
03/09/1997 - Present
5
Moug, Margaret
Director
30/08/2007 - 21/10/2016
-
Moug, Neil Jonathan
Director
31/03/1998 - 15/08/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANAGEMENT RESOURCE LIMITED

MANAGEMENT RESOURCE LIMITED is an(a) Dissolved company incorporated on 15/08/1997 with the registered office located at John M Taylor & Co, 9 Glasgow Road, Paisley, Renfrewshire PA1 3QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANAGEMENT RESOURCE LIMITED?

toggle

MANAGEMENT RESOURCE LIMITED is currently Dissolved. It was registered on 15/08/1997 and dissolved on 28/04/2026.

Where is MANAGEMENT RESOURCE LIMITED located?

toggle

MANAGEMENT RESOURCE LIMITED is registered at John M Taylor & Co, 9 Glasgow Road, Paisley, Renfrewshire PA1 3QS.

What does MANAGEMENT RESOURCE LIMITED do?

toggle

MANAGEMENT RESOURCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MANAGEMENT RESOURCE LIMITED?

toggle

The latest filing was on 10/02/2026: First Gazette notice for voluntary strike-off.