Company NameMDG Group Business Energy Ltd
Company StatusActive
Company NumberSC189505
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameMotor Dealership Group Insurance Management Limited

Business Activity

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

Directors

Director NameMr Douglas John Reid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yarrow Place
Perth
PH1 1SX
Scotland
Secretary NameEilleen Patricia Reid
NationalityScottish
StatusCurrent
Appointed17 September 1998(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Yarrow Place
Perth
PH1 1SX
Scotland
Director NameEilleen Patricia Reid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 Yarrow Place
Perth
PH1 1SX
Scotland
Director NameMrs Annette Caroline Welch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Tay Street
Perth
PH2 8NP
Scotland
Director NameDavid James Reid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years after company formation)
Appointment Duration11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address3 Abbey Road
Scone
Perth
Perthshire
PH2 6LW
Scotland

Contact

Telephone01738 474630
Telephone regionPerth

Location

Registered Address74 Tay Street
Perth
PH2 8NP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches3 other UK companies use this postal address

Shareholders

65 at £1Douglas John Reid
65.00%
Ordinary
35 at £1Eilleen Patricia Reid
35.00%
Ordinary

Financials

Year2014
Net Worth£14,488
Cash£1,881
Current Liabilities£140,115

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

28 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (6 pages)
27 December 2019Amended accounts made up to 31 March 2019 (5 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-02
(3 pages)
21 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-02
(3 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 August 2016Registered office address changed from King James Vi Business Centre Friarton Road Perth PH2 8DY to 74 Tay Street Perth PH2 8NP on 18 August 2016 (1 page)
18 August 2016Appointment of Mrs Annette Caroline Welch as a director on 1 June 2016 (2 pages)
18 August 2016Registered office address changed from King James Vi Business Centre Friarton Road Perth PH2 8DY to 74 Tay Street Perth PH2 8NP on 18 August 2016 (1 page)
18 August 2016Appointment of Mrs Annette Caroline Welch as a director on 1 June 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
31 January 2012Registered office address changed from 73 Norwell Drive Perth Airport Perth PH2 6PL on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 73 Norwell Drive Perth Airport Perth PH2 6PL on 31 January 2012 (1 page)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Eilleen Patricia Reid on 17 September 2010 (2 pages)
4 October 2010Director's details changed for Eilleen Patricia Reid on 17 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 June 2009Capitals not rolled up (2 pages)
10 June 2009Capitals not rolled up (2 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 October 2008Return made up to 17/09/08; full list of members (4 pages)
14 October 2008Return made up to 17/09/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 September 2007Registered office changed on 24/09/07 from: 13 malvern terrace perth PH1 1LY (1 page)
24 September 2007Return made up to 17/09/07; full list of members (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 13 malvern terrace perth PH1 1LY (1 page)
24 September 2007Registered office changed on 24/09/07 from: 73 norwell drive perth airport perth PH2 6PL (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: 73 norwell drive perth airport perth PH2 6PL (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Return made up to 17/09/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 October 2006Return made up to 17/09/06; full list of members (2 pages)
20 October 2006Return made up to 17/09/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
17 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
24 October 2005Return made up to 17/09/05; full list of members (2 pages)
24 October 2005Return made up to 17/09/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
19 October 2004Return made up to 17/09/04; full list of members (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Return made up to 17/09/04; full list of members (7 pages)
19 October 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 June 2004New director appointed (2 pages)
11 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
31 October 2001Return made up to 17/09/01; full list of members (6 pages)
31 October 2001Return made up to 17/09/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
27 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
19 February 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
19 February 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 October 1999Return made up to 17/09/99; full list of members (6 pages)
7 October 1999Return made up to 17/09/99; full list of members (6 pages)
17 September 1998Incorporation (11 pages)
17 September 1998Incorporation (11 pages)