Swinton
Glasgow
G69 6AZ
Scotland
Director Name | Mrs Allison Tedeschi |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rhindmuir Drive Swinton Glasgow Strathclyde G69 6ND Scotland |
Director Name | Mr David Neil Ramsay Graham |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Rhindmuir Road Swinton Glasgow G69 6AZ Scotland |
Secretary Name | Mrs Allison Tedeschi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rhindmuir Drive Swinton Glasgow Strathclyde G69 6ND Scotland |
Director Name | Aileen Mitchell |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Rhindmuir Drive Swinton Lanarkshire G69 6ND Scotland |
Director Name | John Ramsay Graham |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 51 Rhindmuir Road Swinton Glasgow G69 6AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mveng.co.uk |
---|---|
Telephone | 01698 540400 |
Telephone region | Motherwell |
Registered Address | Block 1 Unit 6 Cadzow Ind Est Low Waters Road Hamilton Lanarkshire ML3 7QU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton South |
Year | 2012 |
---|---|
Net Worth | £802,251 |
Cash | £12,101 |
Current Liabilities | £373,923 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
2 February 2011 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
10 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 December 2018 | Termination of appointment of John Ramsay Graham as a director on 31 October 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Registered 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 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Registered 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 2009 | Director's details changed for Helen Campbell Graham on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Ramsay Graham on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Graham on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Aileen Mitchell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Allison Tedeschi on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Helen Campbell Graham on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Ramsay Graham on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Graham on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Aileen Mitchell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Allison Tedeschi on 21 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 6 unicone works farmeloan industrial estate rutherglen (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 6 unicone works farmeloan industrial estate rutherglen (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Alterations to a floating charge (6 pages) |
1 April 2005 | Alterations to a floating charge (6 pages) |
1 April 2005 | Alterations to a floating charge (6 pages) |
1 April 2005 | Alterations to a floating charge (6 pages) |
3 February 2005 | Return made up to 20/12/04; full list of members
|
3 February 2005 | Return made up to 20/12/04; full list of members
|
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
3 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
20 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
1 April 2003 | Statement of affairs (13 pages) |
1 April 2003 | Ad 31/01/03--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages) |
1 April 2003 | Statement of affairs (13 pages) |
1 April 2003 | Ad 31/01/03--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages) |
18 February 2003 | Company name changed morancrest LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed morancrest LIMITED\certificate issued on 17/02/03 (2 pages) |
10 February 2003 | Partic of mort/charge * (6 pages) |
10 February 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 13 bath street glasgow G2 1HY (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 13 bath street glasgow G2 1HY (1 page) |
14 January 2003 | Nc inc already adjusted 10/01/03 (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Registered 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 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Nc inc already adjusted 10/01/03 (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Registered 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 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (16 pages) |
20 December 2002 | Incorporation (16 pages) |