Company NameMg Capital (UK) Ltd.
DirectorsMaurice Keith Glen and Suzanne Joy Glen
Company StatusActive
Company NumberSC153993
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Previous NameSano Investments Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurice Keith Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1995(2 months after company formation)
Appointment Duration29 years, 4 months
RoleC S
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameMs Suzanne Joy Glen
StatusCurrent
Appointed05 April 2017(22 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMs Suzanne Joy Glen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameSusan Munro Inglis Glen
NationalityBritish
StatusResigned
Appointed04 January 1995(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2006)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address17 Juniper Avenue
Bridge Of Weir
PA11 3NS
Scotland
Director NameSusan Munro Inglis Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(9 years, 3 months after company formation)
Appointment Duration12 years (resigned 06 March 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressStrathearn House 211 Hope Street
Glasgow
G2 2UW
Scotland
Secretary NameGraham Iain Clark
NationalityBritish
StatusResigned
Appointed03 April 2006(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address412 Castle Gait
Paisley
PA1 2HE
Scotland
Secretary NameMr Maurice Keith Glen
StatusResigned
Appointed28 June 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressStrathearn House 211 Hope Street
Glasgow
G2 2UW
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(25 years, 1 month after company formation)
Appointment Duration1 day (resigned 27 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitekilpatrickproperties.co.uk
Telephone0141 3531844
Telephone regionGlasgow

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.2k at £1Maurice Glen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,127,331
Cash£2,312
Current Liabilities£180,635

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

20 October 2021Delivered on: 21 October 2021
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: Unit 14, airlink industrial estate, inchinnan road, paisley.
Outstanding
20 October 2021Delivered on: 21 October 2021
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: 89-91 george street, oban.
Outstanding
11 October 2021Delivered on: 11 October 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
18 November 2011Delivered on: 19 November 2011
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 472-474 victoria road, glasgow GLA128327.
Outstanding
16 January 1996Delivered on: 22 January 1996
Satisfied on: 15 May 2001
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.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
17 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2023Memorandum and Articles of Association (14 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
14 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
21 October 2021Registration of charge SC1539930004, created on 20 October 2021 (19 pages)
21 October 2021Registration of charge SC1539930005, created on 20 October 2021 (19 pages)
11 October 2021Registration of charge SC1539930003, created on 11 October 2021 (16 pages)
19 May 2021Director's details changed for Ms Suzanne Joy Glen on 6 April 2021 (2 pages)
19 May 2021Change of details for Mr Maurice Keith Glen as a person with significant control on 1 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Maurice Keith Glen on 6 April 2021 (2 pages)
19 May 2021Secretary's details changed for Ms Suzanne Joy Glen on 18 May 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
18 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Strathearn House 211 Hope Street Glasgow G2 2UW to 109 Douglas Street Glasgow G2 4HB on 1 June 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
27 November 2019Termination of appointment of Kevin Thompson as a director on 27 November 2019 (1 page)
27 November 2019Appointment of Mr Kevin Thompson as a director on 26 November 2019 (2 pages)
18 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
2 April 2019Statement of capital on 25 May 2018
  • GBP 10,315
(6 pages)
2 April 2019Statement of capital on 9 March 2018
  • GBP 35,315
(6 pages)
23 January 2019Director's details changed for Mrs Suzanne Joy Glen on 2 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Maurice Keith Glen on 2 January 2019 (2 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
16 November 2018Director's details changed for Ms Suzanne Joy Cusack on 15 November 2018 (2 pages)
16 November 2018Secretary's details changed for Ms Suzanne Joy Cusack on 15 November 2018 (1 page)
16 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
26 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
30 July 2017Appointment of Ms Suzanne Joy Cusack as a director on 28 July 2017 (2 pages)
30 July 2017Appointment of Ms Suzanne Joy Cusack as a director on 28 July 2017 (2 pages)
27 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 55,215
(10 pages)
27 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 55,215
(10 pages)
19 April 2017Appointment of Ms Suzanne Joy Cusack as a secretary on 5 April 2017 (2 pages)
19 April 2017Appointment of Ms Suzanne Joy Cusack as a secretary on 5 April 2017 (2 pages)
19 April 2017Termination of appointment of Maurice Keith Glen as a secretary on 5 April 2017 (1 page)
19 April 2017Termination of appointment of Maurice Keith Glen as a secretary on 5 April 2017 (1 page)
6 December 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 55,215
(6 pages)
13 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 55,215
(6 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2016Termination of appointment of Susan Munro Inglis Glen as a director on 6 March 2016 (1 page)
25 April 2016Termination of appointment of Susan Munro Inglis Glen as a director on 6 March 2016 (1 page)
14 April 2016Statement of company's objects (2 pages)
14 April 2016Statement of company's objects (2 pages)
14 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 30,215
(5 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 30,215
(5 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,215
(4 pages)
10 November 2015Director's details changed for Maurice Glen on 24 April 2015 (2 pages)
10 November 2015Director's details changed for Maurice Glen on 24 April 2015 (2 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,215
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,215
(4 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 November 2014Director's details changed for Maurice Glen on 20 April 2014 (2 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,215
(4 pages)
25 November 2014Director's details changed for Susan Munro Inglis Glen on 20 August 2014 (2 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,215
(4 pages)
25 November 2014Director's details changed for Maurice Glen on 20 April 2014 (2 pages)
25 November 2014Director's details changed for Susan Munro Inglis Glen on 20 August 2014 (2 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,215
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,215
(4 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,215
(4 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,215
(4 pages)
28 June 2013Appointment of Mr Maurice Keith Glen as a secretary (1 page)
28 June 2013Termination of appointment of Graham Clark as a secretary (1 page)
28 June 2013Appointment of Mr Maurice Keith Glen as a secretary (1 page)
28 June 2013Termination of appointment of Graham Clark as a secretary (1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 31 March 2011 (17 pages)
9 January 2012Full accounts made up to 31 March 2011 (17 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Susan Munro Inglis Glen on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Susan Munro Inglis Glen on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Susan Munro Inglis Glen on 2 October 2009 (2 pages)
14 November 2009Full accounts made up to 31 March 2009 (17 pages)
14 November 2009Full accounts made up to 31 March 2009 (17 pages)
23 June 2009Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page)
23 June 2009Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page)
1 December 2008Return made up to 01/11/08; full list of members (3 pages)
1 December 2008Return made up to 01/11/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 March 2008 (20 pages)
22 October 2008Full accounts made up to 31 March 2008 (20 pages)
26 November 2007Return made up to 01/11/07; no change of members (7 pages)
26 November 2007Return made up to 01/11/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 March 2007 (17 pages)
3 September 2007Full accounts made up to 31 March 2007 (17 pages)
21 March 2007Company name changed sano investments LTD.\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed sano investments LTD.\certificate issued on 21/03/07 (2 pages)
28 November 2006Return made up to 01/11/06; full list of members (7 pages)
28 November 2006Return made up to 01/11/06; full list of members (7 pages)
31 August 2006Full accounts made up to 31 March 2006 (16 pages)
31 August 2006Full accounts made up to 31 March 2006 (16 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
24 November 2005Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Full accounts made up to 31 March 2005 (14 pages)
28 October 2005Return made up to 01/11/05; full list of members (7 pages)
28 October 2005Return made up to 01/11/05; full list of members (7 pages)
14 January 2005Full accounts made up to 31 March 2004 (17 pages)
14 January 2005Full accounts made up to 31 March 2004 (17 pages)
30 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2004Memorandum and Articles of Association (5 pages)
13 August 2004Memorandum and Articles of Association (5 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
14 January 2004Company name changed kilpatrick property group limite d\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed kilpatrick property group limite d\certificate issued on 14/01/04 (2 pages)
5 December 2003Return made up to 01/11/03; full list of members (6 pages)
5 December 2003Return made up to 01/11/03; full list of members (6 pages)
20 November 2002Return made up to 01/11/02; full list of members (6 pages)
20 November 2002Return made up to 01/11/02; full list of members (6 pages)
14 November 2002Full accounts made up to 31 March 2002 (13 pages)
14 November 2002Full accounts made up to 31 March 2002 (13 pages)
18 December 2001Return made up to 01/11/01; full list of members (6 pages)
18 December 2001Return made up to 01/11/01; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 June 2001Ad 10/06/01--------- £ si 2@1=2 £ ic 10213/10215 (2 pages)
27 June 2001Particulars of contract relating to shares (3 pages)
27 June 2001Ad 10/06/01--------- £ si 2@1=2 £ ic 10213/10215 (2 pages)
27 June 2001Particulars of contract relating to shares (3 pages)
7 June 2001Company name changed kilpatrick holdings LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed kilpatrick holdings LIMITED\certificate issued on 07/06/01 (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page)
6 June 2001Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page)
15 May 2001Dec mort/charge * (4 pages)
15 May 2001Dec mort/charge * (4 pages)
7 November 2000Return made up to 01/11/00; full list of members (6 pages)
7 November 2000Return made up to 01/11/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Return made up to 01/11/99; full list of members (6 pages)
11 November 1999Return made up to 01/11/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Return made up to 01/11/98; full list of members (4 pages)
30 October 1998Return made up to 01/11/98; full list of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Return made up to 01/11/97; no change of members (5 pages)
9 January 1998Return made up to 01/11/97; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1996Return made up to 01/11/96; change of members (7 pages)
13 December 1996Return made up to 01/11/96; change of members (7 pages)
3 April 1996Ad 31/08/95--------- £ si 10211@1 (2 pages)
3 April 1996Ad 31/08/95--------- £ si 10211@1 (2 pages)
3 April 1996Particulars of contract relating to shares (4 pages)
3 April 1996Particulars of contract relating to shares (4 pages)
22 January 1996Partic of mort/charge * (6 pages)
22 January 1996Partic of mort/charge * (6 pages)
8 January 1996Return made up to 01/11/95; full list of members (7 pages)
8 January 1996Return made up to 01/11/95; full list of members (7 pages)
16 June 1995Accounting reference date notified as 31/03 (1 page)
16 June 1995Accounting reference date notified as 31/03 (1 page)
24 January 1995Director resigned;new director appointed (2 pages)
24 January 1995Secretary resigned;new secretary appointed (2 pages)
24 January 1995Director resigned;new director appointed (2 pages)
24 January 1995Secretary resigned;new secretary appointed (2 pages)
11 January 1995Company name changed\certificate issued on 11/01/95 (2 pages)
11 January 1995Company name changed\certificate issued on 11/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 November 1994Incorporation (17 pages)
1 November 1994Incorporation (17 pages)