Company NameM G Industrial Supplies Limited
Company StatusActive
Company NumberSC245064
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameLachlan Gilchrist
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleDistributor
Country of ResidenceScotland
Correspondence AddressLachmaura
Fishcross
Alloa
FK10 3JH
Scotland
Director NameMr Jeffrey Green
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleBuyer
Country of ResidenceScotland
Correspondence Address12 Inch View
Alloa
Clackmannanshire
FK10 2FF
Scotland
Director NameMrs Laura Helen Green
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleFinacial Manager
Country of ResidenceScotland
Correspondence Address12 Inch View
Alloa
Clackmannanshire
FK10 2FF
Scotland
Secretary NameLaura Helen Green
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Inch View
Alloa
Clackmannanshire
FK10 2FF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemg-supplies.com

Location

Registered Address20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Jeffrey Green
33.33%
Ordinary
20k at £1Lachlan Gilchrist
33.33%
Ordinary
20k at £1Laura Helen Green
33.33%
Ordinary

Financials

Year2014
Net Worth£829,994
Cash£595,693
Current Liabilities£444,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

23 April 2003Delivered on: 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
12 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 60,000
(6 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 60,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Director's details changed for Jeffrey Green on 30 June 2014 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60,000
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60,000
(6 pages)
10 March 2015Secretary's details changed for Laura Helen Green on 30 June 2014 (1 page)
10 March 2015Secretary's details changed for Laura Helen Green on 30 June 2014 (1 page)
10 March 2015Director's details changed for Jeffrey Green on 30 June 2014 (2 pages)
10 March 2015Director's details changed for Laura Helen Green on 30 June 2014 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60,000
(6 pages)
10 March 2015Director's details changed for Laura Helen Green on 30 June 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60,000
(6 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60,000
(6 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jeffrey Green on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Laura Helen Green on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Laura Helen Green on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Jeffrey Green on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Lachlan Gilchrist on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Lachlan Gilchrist on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Laura Helen Green on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Jeffrey Green on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Lachlan Gilchrist on 5 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Director's change of particulars / jeffrey green / 20/03/2008 (1 page)
20 March 2008Director and secretary's change of particulars / laura green / 20/03/2008 (1 page)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 March 2008Director's change of particulars / jeffrey green / 20/03/2008 (1 page)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 March 2008Director and secretary's change of particulars / laura green / 20/03/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 05/03/07; full list of members (3 pages)
18 April 2007Return made up to 05/03/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 05/03/06; full list of members (3 pages)
30 March 2006Return made up to 05/03/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 05/03/05; full list of members (7 pages)
18 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
4 November 2003Ad 05/03/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
4 November 2003Ad 05/03/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (6 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Incorporation (16 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Incorporation (16 pages)