Company NameM.G. Construction Ltd.
Company StatusDissolved
Company NumberSC133847
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)
Dissolution Date22 April 2024 (5 days ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig William Milloy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Craig William Milloy
NationalityBritish
StatusClosed
Appointed04 September 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Thomas John Gibson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWoodrigg 1 The Glen
Devonside
Tillicoultry
Clackmannanshire
FK13 6JF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemgconstruction.co.uk
Telephone01259 217059
Telephone regionAlloa

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Craig William Milloy
50.00%
Ordinary
400 at £1Thomas John Gibson
40.00%
Ordinary
100 at £1Joan Gibson
10.00%
Ordinary

Financials

Year2014
Net Worth£1,703,772
Cash£1,296,238
Current Liabilities£801,109

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

23 July 2001Delivered on: 2 August 2001
Satisfied on: 13 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 July 1998Delivered on: 3 August 1998
Satisfied on: 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site c,carsebridge industrial estate,alloa.
Fully Satisfied
3 October 1994Delivered on: 17 October 1994
Satisfied on: 13 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 17 July 1998
Persons entitled: Forth Valley Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 January 2024Final account prior to dissolution in MVL (final account attached) (16 pages)
1 December 2020Registered office address changed from Block 2, Cooperage Way Carsebridge Road Alloa FK10 3LP to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 1 December 2020 (3 pages)
23 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
(3 pages)
22 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
23 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
9 March 2018Cessation of Thomas John Gibson as a person with significant control on 29 September 2017 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 500
(4 pages)
2 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 500
(4 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 October 2017Termination of appointment of Thomas John Gibson as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Thomas John Gibson as a director on 29 September 2017 (1 page)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Secretary's details changed for Mr Craig William Milloy on 1 February 2014 (1 page)
8 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Director's details changed for Mr Craig William Milloy on 1 February 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Craig William Milloy on 1 February 2014 (1 page)
8 April 2014Secretary's details changed for Mr Craig William Milloy on 1 February 2014 (1 page)
8 April 2014Director's details changed for Mr Craig William Milloy on 1 February 2014 (2 pages)
8 April 2014Director's details changed for Mr Craig William Milloy on 1 February 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
15 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 January 2009Director and secretary's change of particulars / craig milloy / 20/01/2009 (1 page)
28 January 2009Director and secretary's change of particulars / craig milloy / 20/01/2009 (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 22/08/08; full list of members (4 pages)
7 October 2008Return made up to 22/08/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
24 August 2006Return made up to 22/08/06; full list of members (3 pages)
24 August 2006Return made up to 22/08/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
20 September 2005Return made up to 22/08/05; full list of members (8 pages)
20 September 2005Return made up to 22/08/05; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 August 2004Return made up to 22/08/04; full list of members (8 pages)
26 August 2004Return made up to 22/08/04; full list of members (8 pages)
15 April 2004Accounts for a small company made up to 31 March 2003 (10 pages)
15 April 2004Accounts for a small company made up to 31 March 2003 (10 pages)
29 September 2003Return made up to 22/08/03; full list of members (8 pages)
29 September 2003Return made up to 22/08/03; full list of members (8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
23 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
2 August 2001Partic of mort/charge * (5 pages)
2 August 2001Partic of mort/charge * (5 pages)
30 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Return made up to 04/09/00; full list of members (6 pages)
12 September 2000Return made up to 04/09/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Return made up to 04/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
28 October 1998Return made up to 04/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
3 August 1998Partic of mort/charge * (5 pages)
3 August 1998Partic of mort/charge * (5 pages)
17 July 1998Dec mort/charge * (4 pages)
17 July 1998Dec mort/charge * (4 pages)
29 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 September 1995Return made up to 04/09/95; no change of members (4 pages)
13 September 1995Return made up to 04/09/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 September 1991Incorporation (12 pages)
4 September 1991Incorporation (12 pages)