Company NameSCMG Limited
DirectorMartin Damian Murphy
Company StatusActive
Company NumberSC127852
CategoryPrivate Limited Company
Incorporation Date9 October 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Damian Murphy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address3 Springbank Gardens
Irvine
Ayrshire
KA11 2BY
Scotland
Director NameLynne Frances Baxter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleLecturer
Correspondence Address9 Comely Bank Avenue
Edinburgh
Midlothian
EH4 1EW
Scotland
Director NameMr Neil Ferguson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address59 Houston Road
Bridge Of Weir
Renfrewshire
PA11 3QN
Scotland
Director NameProf Douglas Kinnis Macbeth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleProfessor
Country of ResidenceScotland
Correspondence Address47 Tylney Road
Ralston
Paisley
Renfrewshire
PA1 3HQ
Scotland
Director NameGeorge Caldwell Neil
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleConsultant
Correspondence AddressAvenue Lambeau 23
Bruxelles
1200
Secretary NameGeorge Caldwell Neil
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address37 Minto Street
Edinburgh
Midlothian
EH9 2BS
Scotland
Secretary NameProf Douglas Kinnis Macbeth
NationalityBritish
StatusResigned
Appointed27 August 1991(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1994)
RoleProfessor
Country of ResidenceScotland
Correspondence Address47 Tylney Road
Ralston
Paisley
Renfrewshire
PA1 3HQ
Scotland
Director NameProf Anthony Slaven
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 July 2000)
RoleProfessor
Correspondence AddressWoodhead Farm
Lesmahagow
Lanark
Lanarkshire
ML11 0JS
Scotland
Secretary NameJill Fleming
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 August 1995)
RoleCompany Director
Correspondence Address53 Queen Mary Avenue
Glasgow
G42 8DS
Scotland
Secretary NameDouglas Kinnis Macbeth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(4 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Tylney Road
Ralston
Paisley
Renfrewshire
PA1 3HQ
Scotland
Director NameChristopher John Murphy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 June 2000)
RoleManagement Consultant
Correspondence Address26 Macaulay Drive
Aberdeen
AB15 8FL
Scotland
Director NameMr George David Lawrence Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Avenue
Sedgefield
County Durham
TS21 3AA
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scmg.co.uk
Telephone0141 9456461
Telephone regionGlasgow

Location

Registered Address6.08 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Financials

Year2013
Net Worth£145,558
Cash£86,700
Current Liabilities£19,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

10 June 2002Delivered on: 21 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 December 2022Registered office address changed from Block 3.01 Kelvin Campus, West of Scotland Science Park, Maryhill Road Glasgow G20 0SP to 6.08 Kelvin Campus West of Scotland Science Park Glasgow G20 0SP on 6 December 2022 (1 page)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21,000
(3 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 21,000
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 21,000
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 21,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 21,000
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 21,000
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 21,000
(3 pages)
12 February 2013Registered office address changed from 1 Todd Campus West of Scotland Science Park Maryhill Road Glasgow G20 0XA on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 1 Todd Campus West of Scotland Science Park Maryhill Road Glasgow G20 0XA on 12 February 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Douglas Macbeth as a secretary (1 page)
5 September 2012Termination of appointment of Douglas Macbeth as a director (1 page)
5 September 2012Termination of appointment of Douglas Macbeth as a director (1 page)
5 September 2012Termination of appointment of Douglas Macbeth as a secretary (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Douglas Kinnis Macbeth on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Douglas Kinnis Macbeth on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Martin Damian Murphy on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Martin Damian Murphy on 27 October 2009 (2 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Return made up to 09/10/07; full list of members (3 pages)
16 November 2007Return made up to 09/10/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 09/10/06; full list of members (4 pages)
25 October 2006Return made up to 09/10/06; full list of members (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
20 October 2005Return made up to 09/10/05; full list of members (4 pages)
20 October 2005Return made up to 09/10/05; full list of members (4 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 09/10/04; full list of members (8 pages)
12 October 2004Return made up to 09/10/04; full list of members (8 pages)
21 June 2004Particulars of contract relating to shares (3 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2004Ad 18/06/04--------- £ si 3000@1=3000 £ ic 20000/23000 (2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2004Particulars of contract relating to shares (3 pages)
21 June 2004Ad 18/06/04--------- £ si 3000@1=3000 £ ic 20000/23000 (2 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
21 June 2002Partic of mort/charge * (6 pages)
21 June 2002Partic of mort/charge * (6 pages)
11 October 2001Return made up to 09/10/01; full list of members (7 pages)
11 October 2001Return made up to 09/10/01; full list of members (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 October 2000Return made up to 09/10/00; full list of members (6 pages)
10 October 2000Return made up to 09/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
29 October 1999Return made up to 09/10/99; full list of members (7 pages)
29 October 1999Return made up to 09/10/99; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1998Return made up to 09/10/98; full list of members (6 pages)
14 October 1998Return made up to 09/10/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1998Location of register of directors' interests (1 page)
3 February 1998Location of register of members (1 page)
3 February 1998Location of register of directors' interests (1 page)
3 February 1998Location of register of members (1 page)
14 October 1997Return made up to 09/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 09/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 October 1996Return made up to 09/10/96; full list of members (6 pages)
21 October 1996Return made up to 09/10/96; full list of members (6 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
11 October 1995Return made up to 09/10/95; full list of members (6 pages)
11 October 1995Return made up to 09/10/95; full list of members (6 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)