Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MG CAPITAL (UK) LTD.
Company Information for

MG CAPITAL (UK) LTD.

109 DOUGLAS STREET, GLASGOW, G2 4HB,
Company Registration Number
SC153993
Private Limited Company
Active

Company Overview

About Mg Capital (uk) Ltd.
MG CAPITAL (UK) LTD. was founded on 1994-11-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mg Capital (uk) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MG CAPITAL (UK) LTD.
 
Legal Registered Office
109 DOUGLAS STREET
GLASGOW
G2 4HB
Other companies in G2
 
Previous Names
SANO INVESTMENTS LTD.21/03/2007
Filing Information
Company Number SC153993
Company ID Number SC153993
Date formed 1994-11-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789802177  
Last Datalog update: 2024-03-06 21:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG CAPITAL (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MG CAPITAL (UK) LTD.

Current Directors
Officer Role Date Appointed
SUZANNE JOY CUSACK
Company Secretary 2017-04-05
SUZANNE JOY CUSACK
Director 2017-07-28
MAURICE KEITH GLEN
Director 1995-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE KEITH GLEN
Company Secretary 2013-06-28 2017-04-05
SUSAN MUNRO INGLIS GLEN
Director 2004-02-16 2016-03-06
GRAHAM IAIN CLARK
Company Secretary 2006-04-03 2013-06-28
SUSAN MUNRO INGLIS GLEN
Company Secretary 1995-01-04 2006-04-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-01 1995-01-04
COMBINED NOMINEES LIMITED
Nominated Director 1994-11-01 1995-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE JOY CUSACK KILPATRICK PROPERTY GROUP (SCOT) LIMITED Director 2017-06-14 CURRENT 2003-12-02 Active
MAURICE KEITH GLEN KILPATRICK ASSETS (GLASGOW) LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MAURICE KEITH GLEN KILPATRICK PROPERTY MANAGEMENT LTD Director 2006-04-06 CURRENT 2006-03-30 Active - Proposal to Strike off
MAURICE KEITH GLEN KILPATRICK PROPERTY GROUP (SCOT) LIMITED Director 2003-12-11 CURRENT 2003-12-02 Active
MAURICE KEITH GLEN CADZOW PROPERTIES LIMITED Director 2003-12-11 CURRENT 2003-12-02 Active
MAURICE KEITH GLEN MAPLEROW LIMITED Director 2002-11-21 CURRENT 2002-11-05 Active - Proposal to Strike off
MAURICE KEITH GLEN BOWMORE DEVELOPMENTS LIMITED Director 1996-05-05 CURRENT 1994-05-17 Active - Proposal to Strike off
MAURICE KEITH GLEN KILPATRICK PROPERTY GROUP LIMITED Director 1994-02-07 CURRENT 1992-12-18 Active
MAURICE KEITH GLEN KPG (NM) LIMITED Director 1992-10-08 CURRENT 1992-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1539930005
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1539930003
2021-05-19CH01Director's details changed for Ms Suzanne Joy Glen on 2021-04-06
2021-05-19PSC04Change of details for Mr Maurice Keith Glen as a person with significant control on 2021-05-01
2021-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE JOY GLEN on 2021-05-18
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Strathearn House 211 Hope Street Glasgow G2 2UW
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON
2019-11-27AP01DIRECTOR APPOINTED MR KEVIN THOMPSON
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-04-02SH02Statement of capital on 2018-05-25 GBP10,315
2019-01-23CH01Director's details changed for Mrs Suzanne Joy Glen on 2019-01-02
2019-01-21CH01Director's details changed for Mr Maurice Keith Glen on 2019-01-02
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE JOY CUSACK on 2018-11-15
2018-11-16CH01Director's details changed for Ms Suzanne Joy Cusack on 2018-11-15
2017-11-26CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-30AP01DIRECTOR APPOINTED MS SUZANNE JOY CUSACK
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 55215
2017-06-27SH0115/06/17 STATEMENT OF CAPITAL GBP 55215
2017-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-27RES01ADOPT ARTICLES 15/06/2017
2017-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-19AP03Appointment of Ms Suzanne Joy Cusack as company secretary on 2017-04-05
2017-04-19TM02Termination of appointment of Maurice Keith Glen on 2017-04-05
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 55215
2016-05-13SH0106/05/16 STATEMENT OF CAPITAL GBP 55215
2016-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-05-13RES01ADOPT ARTICLES 06/05/2016
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MUNRO INGLIS GLEN
2016-04-14SH0107/03/16 STATEMENT OF CAPITAL GBP 30215
2016-04-14CC04Statement of company's objects
2016-04-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-04-14RES01ADOPT ARTICLES 07/03/2016
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10215
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Maurice Glen on 2015-04-24
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10215
2014-11-25AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MUNRO INGLIS GLEN / 20/08/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GLEN / 20/04/2014
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 10215
2013-11-22AR0101/11/13 FULL LIST
2013-06-28AP03SECRETARY APPOINTED MR MAURICE KEITH GLEN
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CLARK
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-28AR0101/11/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0101/11/11 FULL LIST
2011-11-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AR0101/11/10 FULL LIST
2009-11-30AR0101/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MUNRO INGLIS GLEN / 02/10/2009
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 69 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5TF
2008-12-01363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-26363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-21CERTNMCOMPANY NAME CHANGED SANO INVESTMENTS LTD. CERTIFICATE ISSUED ON 21/03/07
2006-11-28363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06288bSECRETARY RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14CERTNMCOMPANY NAME CHANGED KILPATRICK PROPERTY GROUP LIMITE D CERTIFICATE ISSUED ON 14/01/04
2003-12-05363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-11-20363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-18363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-2788(2)RAD 10/06/01--------- £ SI 2@1=2 £ IC 10213/10215
2001-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-06-07CERTNMCOMPANY NAME CHANGED KILPATRICK HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/06/01
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 54 DUNELLAN ROAD MILNGAVIE GLASGOW G62 7RE
2001-05-15419a(Scot)DEC MORT/CHARGE *****
2000-11-07363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-11363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-30363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-09363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-13363sRETURN MADE UP TO 01/11/96; CHANGE OF MEMBERS
1996-04-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-04-0388(2)RAD 31/08/95--------- £ SI 10211@1
1996-01-22410(Scot)PARTIC OF MORT/CHARGE *****
1996-01-08363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-06-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-01-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-23123NC INC ALREADY ADJUSTED 04/01/95
1995-01-23SRES01ALTER MEM AND ARTS 04/01/95
1995-01-23SRES04£ NC 100/30000 04/01/
1995-01-23287REGISTERED OFFICE CHANGED ON 23/01/95 FROM: 3 HILL STREET EDINBURGH EH2 3JP
1995-01-11CERTNMCOMPANY NAME CHANGED NYSIAN LIMITED CERTIFICATE ISSUED ON 12/01/95
1995-01-11CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MG CAPITAL (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MG CAPITAL (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-11-19 Outstanding ADAM & COMPANY PLC
BOND & FLOATING CHARGE 1996-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MG CAPITAL (UK) LTD.

Intangible Assets
Patents
We have not found any records of MG CAPITAL (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MG CAPITAL (UK) LTD.
Trademarks
We have not found any records of MG CAPITAL (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG CAPITAL (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MG CAPITAL (UK) LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MG CAPITAL (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MG CAPITAL (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MG CAPITAL (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.