Company NameMount Vernon Engineering Company (Glasgow) Limited
Company StatusActive
Company NumberSC241449
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameHelen Campbell Graham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address51 Rhindmuir Road
Swinton
Glasgow
G69 6AZ
Scotland
Director NameMrs Allison Tedeschi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Rhindmuir Drive
Swinton
Glasgow
Strathclyde
G69 6ND
Scotland
Director NameMr David Neil Ramsay Graham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Rhindmuir Road
Swinton
Glasgow
G69 6AZ
Scotland
Secretary NameMrs Allison Tedeschi
NationalityBritish
StatusCurrent
Appointed10 January 2003(3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Rhindmuir Drive
Swinton
Glasgow
Strathclyde
G69 6ND
Scotland
Director NameAileen Mitchell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(4 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Rhindmuir Drive
Swinton
Lanarkshire
G69 6ND
Scotland
Director NameJohn Ramsay Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address51 Rhindmuir Road
Swinton
Glasgow
G69 6AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemveng.co.uk
Telephone01698 540400
Telephone regionMotherwell

Location

Registered AddressBlock 1 Unit 6 Cadzow Ind Est
Low Waters Road Hamilton
Lanarkshire
ML3 7QU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton South

Financials

Year2012
Net Worth£802,251
Cash£12,101
Current Liabilities£373,923

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

2 February 2011Delivered on: 9 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 January 2005Delivered on: 2 February 2005
Satisfied on: 30 April 2011
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.
Fully Satisfied
31 January 2003Delivered on: 10 February 2003
Satisfied on: 26 October 2011
Persons entitled: John Ramsay Graham and Another

Classification: 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.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Termination of appointment of John Ramsay Graham as a director on 31 October 2018 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
(8 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
(8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,500
(8 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,500
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,500
(8 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,500
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
27 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
22 December 2009Registered office address changed from Block 1, Unit 6 Cadzow Industrial Estate Low Waters Road Hamilton ML3 7OU on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Block 1, Unit 6 Cadzow Industrial Estate Low Waters Road Hamilton ML3 7OU on 22 December 2009 (1 page)
21 December 2009Director's details changed for Allison Tedeschi on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Ramsay Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Allison Tedeschi on 21 December 2009 (2 pages)
21 December 2009Director's details changed for David Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Helen Campbell Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Ramsay Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for David Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Helen Campbell Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Aileen Mitchell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Aileen Mitchell on 21 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 December 2008Return made up to 20/12/08; full list of members (5 pages)
30 December 2008Return made up to 20/12/08; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
7 December 2007Registered office changed on 07/12/07 from: unit 6 unicone works farmeloan industrial estate rutherglen (1 page)
7 December 2007Registered office changed on 07/12/07 from: unit 6 unicone works farmeloan industrial estate rutherglen (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 20/12/06; full list of members (3 pages)
10 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 20/12/05; full list of members (3 pages)
21 December 2005Return made up to 20/12/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 April 2005Alterations to a floating charge (6 pages)
1 April 2005Alterations to a floating charge (6 pages)
1 April 2005Alterations to a floating charge (6 pages)
1 April 2005Alterations to a floating charge (6 pages)
3 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
3 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 December 2003Return made up to 20/12/03; full list of members (8 pages)
20 December 2003Return made up to 20/12/03; full list of members (8 pages)
1 April 2003Statement of affairs (13 pages)
1 April 2003Ad 31/01/03--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
1 April 2003Statement of affairs (13 pages)
1 April 2003Ad 31/01/03--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
18 February 2003Company name changed morancrest LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed morancrest LIMITED\certificate issued on 17/02/03 (2 pages)
10 February 2003Partic of mort/charge * (6 pages)
10 February 2003Partic of mort/charge * (6 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 13 bath street glasgow G2 1HY (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 13 bath street glasgow G2 1HY (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003Registered office changed on 14/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Nc inc already adjusted 10/01/03 (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Nc inc already adjusted 10/01/03 (1 page)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)