Company NameMGS Logistics Limited
Company StatusActive
Company NumberSC232791
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Douglas Spence
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleRoad Haulier
Country of ResidenceScotland
Correspondence AddressRoadside Croft
Portlethen
Aberdeen
Aberdeenshire
AB1 4SA
Scotland
Director NameMr Mark Graham Spence
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressRoadside Croft
Findon
Aberdeen
AB12 4SA
Scotland
Secretary NameMr Mark Graham Spence
StatusCurrent
Appointed24 May 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Matthew John Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMgs Logistics' Office Roadside Croft
Findon
Aberdeen
AB12 4SA
Scotland
Director NameMrs Helen Spence
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleFinancial Controller
Correspondence AddressRoadside Croft
Findon
Aberdeen
Aberdeenshire
AB12 4SA
Scotland
Secretary NameMrs Helen Spence
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRoadside Croft
Findon
Aberdeen
Aberdeenshire
AB12 4SA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemgslogistics.co.uk
Telephone01224 781698
Telephone regionAberdeen

Location

Registered Address20 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

2.8k at £1Douglas Spence
28.00%
Ordinary B
2.8k at £1Helen Spence
28.00%
Ordinary B
200 at £1Mark Graham Spence
2.00%
Ordinary B
1.2k at £1Colin Douglas Spence
12.00%
Ordinary B
1000 at £1Douglas Spence
10.00%
Ordinary A
1000 at £1Helen Spence
10.00%
Ordinary A
1000 at £1Mark Graham Spence
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,084,905
Cash£122,142
Current Liabilities£1,295,487

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

29 October 2010Delivered 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 2002Delivered 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

Filing History

4 October 2023Change of share class name or designation (2 pages)
26 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 July 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
19 December 2018Appointment of Mr Matthew John Barnes as a director on 1 October 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
28 June 2017Notification of Helen Spence as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Notification of Mark Graham Spence as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Notification of Mark Graham Spence as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Helen Spence as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Douglas Spence as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Douglas Spence as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10,000
(7 pages)
27 July 2016Register inspection address has been changed to Roadside Croft Findon Portlethen Aberdeen AB12 4SA (1 page)
27 July 2016Register inspection address has been changed to Roadside Croft Findon Portlethen Aberdeen AB12 4SA (1 page)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10,000
(7 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Termination of appointment of Helen Spence as a secretary (1 page)
11 July 2012Appointment of Mr Mark Graham Spence as a secretary (1 page)
11 July 2012Termination of appointment of Helen Spence as a secretary (1 page)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Appointment of Mr Mark Graham Spence as a secretary (1 page)
25 June 2012Secretary's details changed for Mrs Helen Spence on 24 May 2012 (1 page)
25 June 2012Secretary's details changed for Mrs Helen Spence on 24 May 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 June 2011Secretary's details changed for Helen Spence on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mark Graham Spence on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mark Graham Spence on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Helen Spence on 16 June 2011 (1 page)
16 June 2011Director's details changed for Douglas Spence on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Douglas Spence on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Douglas Spence on 16 June 2011 (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Douglas Spence on 16 June 2011 (1 page)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 November 2010Alterations to floating charge 3 (5 pages)
12 November 2010Alterations to floating charge 3 (5 pages)
11 November 2010Alterations to floating charge 1 (5 pages)
11 November 2010Alterations to floating charge 1 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 August 2010Director's details changed for Douglas Spence on 14 June 2010 (2 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Douglas Spence on 14 June 2010 (2 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mark Graham Spence on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mark Graham Spence on 14 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
14 August 2008Return made up to 14/06/08; full list of members (7 pages)
14 August 2008Return made up to 14/06/08; full list of members (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 September 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2006Return made up to 14/06/06; full list of members (8 pages)
21 June 2006Return made up to 14/06/06; full list of members (8 pages)
22 June 2005Return made up to 14/06/05; full list of members (8 pages)
22 June 2005Return made up to 14/06/05; full list of members (8 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
15 June 2004Return made up to 14/06/04; full list of members (8 pages)
15 June 2004Return made up to 14/06/04; full list of members (8 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (9 pages)
1 March 2004Accounts for a small company made up to 30 September 2003 (9 pages)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
6 June 2003Ad 04/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2003Ad 04/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 January 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
20 January 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)