Portlethen
Aberdeen
Aberdeenshire
AB1 4SA
Scotland
Director Name | Mr Mark Graham Spence |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2002(same day as company formation) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Roadside Croft Findon Aberdeen AB12 4SA Scotland |
Secretary Name | Mr Mark Graham Spence |
---|---|
Status | Current |
Appointed | 24 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Matthew John Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mgs Logistics' Office Roadside Croft Findon Aberdeen AB12 4SA Scotland |
Director Name | Mrs Helen Spence |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Roadside Croft Findon Aberdeen Aberdeenshire AB12 4SA Scotland |
Secretary Name | Mrs Helen Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Roadside Croft Findon Aberdeen Aberdeenshire AB12 4SA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mgslogistics.co.uk |
---|---|
Telephone | 01224 781698 |
Telephone region | Aberdeen |
Registered Address | 20 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
2.8k at £1 | Douglas Spence 28.00% Ordinary B |
---|---|
2.8k at £1 | Helen Spence 28.00% Ordinary B |
200 at £1 | Mark Graham Spence 2.00% Ordinary B |
1.2k at £1 | Colin Douglas Spence 12.00% Ordinary B |
1000 at £1 | Douglas Spence 10.00% Ordinary A |
1000 at £1 | Helen Spence 10.00% Ordinary A |
1000 at £1 | Mark Graham Spence 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,084,905 |
Cash | £122,142 |
Current Liabilities | £1,295,487 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
29 October 2010 | Delivered on: 10 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 December 2002 | Delivered on: 23 December 2002 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 |
4 October 2023 | Change of share class name or designation (2 pages) |
---|---|
26 September 2023 | Resolutions
|
7 August 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 July 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
19 December 2018 | Appointment of Mr Matthew John Barnes as a director on 1 October 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
28 June 2017 | Notification of Helen Spence as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Mark Graham Spence as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Mark Graham Spence as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Helen Spence as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Douglas Spence as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Douglas Spence as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Register inspection address has been changed to Roadside Croft Findon Portlethen Aberdeen AB12 4SA (1 page) |
27 July 2016 | Register inspection address has been changed to Roadside Croft Findon Portlethen Aberdeen AB12 4SA (1 page) |
27 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Termination of appointment of Helen Spence as a secretary (1 page) |
11 July 2012 | Appointment of Mr Mark Graham Spence as a secretary (1 page) |
11 July 2012 | Termination of appointment of Helen Spence as a secretary (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Appointment of Mr Mark Graham Spence as a secretary (1 page) |
25 June 2012 | Secretary's details changed for Mrs Helen Spence on 24 May 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mrs Helen Spence on 24 May 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 June 2011 | Secretary's details changed for Helen Spence on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mark Graham Spence on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mark Graham Spence on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Helen Spence on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Douglas Spence on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Douglas Spence on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Douglas Spence on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Douglas Spence on 16 June 2011 (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 November 2010 | Alterations to floating charge 3 (5 pages) |
12 November 2010 | Alterations to floating charge 3 (5 pages) |
11 November 2010 | Alterations to floating charge 1 (5 pages) |
11 November 2010 | Alterations to floating charge 1 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 August 2010 | Director's details changed for Douglas Spence on 14 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Douglas Spence on 14 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mark Graham Spence on 14 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Graham Spence on 14 June 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
14 August 2008 | Return made up to 14/06/08; full list of members (7 pages) |
14 August 2008 | Return made up to 14/06/08; full list of members (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 September 2007 | Return made up to 14/06/07; full list of members
|
20 September 2007 | Return made up to 14/06/07; full list of members
|
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
1 March 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
6 June 2003 | Ad 04/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
6 June 2003 | Ad 04/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 January 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
20 January 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Incorporation (16 pages) |