Company NameMunicipal And General Vehicle Contracts Limited
DirectorDavid John Hyslop
Company StatusActive
Company NumberSC197463
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid John Hyslop
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1999(1 month after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence AddressLynton Cottage
Main Street, Beattock
Moffat
Dumfriesshire
DG10 9RG
Scotland
Secretary NameMrs Elizabeth Robina Hyslop
NationalityBritish
StatusCurrent
Appointed01 July 2004(5 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydeside Farm
Lamington
Lanarkshire
ML12 6HS
Scotland
Director NameGarreth George Curer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleAccountant
Correspondence Address76 Main Street
Kilsyth
Glasgow
Lanarkshire
G65 0AL
Scotland
Secretary NameDonald Macintyre
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address76 Main Street
Kilsyth
Glasgow
Lanarkshire
G65 0AL
Scotland
Secretary NameJohn Hyslop
NationalityBritish
StatusResigned
Appointed24 July 1999(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressThe Garage
Marchbankwood, Beattock
Moffat
Dumfriesshire
DG10 9RG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKilbrook House
Wamphray
Moffat
Dumfriesshire
DG10 9NA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Hyslop
100.00%
Ordinary

Financials

Year2014
Net Worth£833,184
Cash£9,295
Current Liabilities£964

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

27 October 2009Delivered on: 29 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying sourth east of the A709 lockerbie road dumfries DMF4574.
Outstanding
15 January 2003Delivered on: 21 January 2003
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.
Outstanding

Filing History

8 November 2023Satisfaction of charge 1 in full (1 page)
11 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
14 April 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
13 March 2023Previous accounting period extended from 30 June 2022 to 31 October 2022 (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with updates (3 pages)
18 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
1 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
28 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 105
(3 pages)
19 March 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
18 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 November 2019Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH to Kilbrook House Wamphray Moffat Dumfriesshire DG10 9NA on 6 November 2019 (2 pages)
10 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
12 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
27 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
27 July 2017Notification of David John Hyslop as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
27 July 2017Notification of David John Hyslop as a person with significant control on 30 June 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 July 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 May 2012Amended accounts made up to 30 June 2011 (8 pages)
29 May 2012Amended accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 May 2011Amended accounts made up to 30 June 2010 (8 pages)
9 May 2011Amended accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for David John Hyslop on 9 October 2009 (2 pages)
21 July 2010Director's details changed for David John Hyslop on 9 October 2009 (2 pages)
21 July 2010Director's details changed for David John Hyslop on 9 October 2009 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2009Return made up to 23/06/09; full list of members (3 pages)
2 October 2009Return made up to 23/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Return made up to 23/06/08; full list of members (3 pages)
7 October 2008Return made up to 23/06/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 July 2007Return made up to 23/06/07; full list of members (6 pages)
16 July 2007Return made up to 23/06/07; full list of members (6 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2006Return made up to 23/06/06; full list of members (6 pages)
14 July 2006Return made up to 23/06/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 2005New secretary appointed (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 June 2004Return made up to 23/06/04; full list of members (6 pages)
22 June 2004Return made up to 23/06/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 March 2004Registered office changed on 02/03/04 from: 22 backbrae street kilsyth north lanarkshire G65 0NH (1 page)
2 March 2004Registered office changed on 02/03/04 from: 22 backbrae street kilsyth north lanarkshire G65 0NH (1 page)
23 June 2003Return made up to 23/06/03; full list of members (6 pages)
23 June 2003Return made up to 23/06/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
21 January 2003Partic of mort/charge * (6 pages)
21 January 2003Partic of mort/charge * (6 pages)
14 August 2002Return made up to 23/06/02; full list of members (6 pages)
14 August 2002Return made up to 23/06/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
14 September 2001Registered office changed on 14/09/01 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page)
14 September 2001Registered office changed on 14/09/01 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page)
25 June 2001Return made up to 23/06/01; full list of members (6 pages)
25 June 2001Return made up to 23/06/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (15 pages)
23 June 1999Incorporation (15 pages)