Company NameMulgy Limited
Company StatusActive
Company NumberSC295043
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous NamesDMWS 748 Limited and U.P.Y.E. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMs Michelle Jordan
StatusCurrent
Appointed11 May 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address31 Linnet Drive
Kirkintilloch
Glasgow
G66 3DG
Scotland
Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Linnet Drive
Kirkintilloch
Glasgow
G66 3DG
Scotland
Director NameMr Andrew Stevenson Biggart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Linnet Drive
Kirkintilloch
Glasgow
G66 3DG
Scotland
Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Linnet Drive
Kirkintilloch
Glasgow
G66 3DG
Scotland
Director NameMs Catherine Renwick
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(16 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Linnet Drive
Kirkintilloch
Glasgow
G66 3DG
Scotland
Director NameMr Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(3 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kingsborough Gardens
Glasgow
G12 9QA
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address31 Linnet Drive
Kirkintilloch
Glasgow
G66 3DG
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Shareholders

1 at £1Neil Archibald Mcnicol
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

15 February 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Notification of Jamie Graham Matheson as a person with significant control on 13 May 2018 (2 pages)
17 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
17 January 2019Cessation of Neil Archibald Mcnicol as a person with significant control on 13 May 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
15 October 2018Appointment of Mr Bruce Watson Minto as a director on 8 October 2018 (2 pages)
15 October 2018Appointment of Andrew Stevenson Biggart as a director on 8 October 2018 (2 pages)
9 July 2018Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ Scotland to C/O Mccurrach - 74 Waterloo Street 3rd Floor - Finance Department Glasgow G2 7DJ on 9 July 2018 (1 page)
5 July 2018Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page)
5 July 2018Appointment of Mr Jamie Graham Matheson as a director on 22 June 2018 (2 pages)
16 January 2018Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 11 May 2017 (2 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
16 January 2018Change of details for Mr Neil Archibald Mcnicol as a person with significant control on 11 May 2017 (2 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 June 2017Termination of appointment of Dm Company Services Limited as a secretary on 11 May 2017 (1 page)
6 June 2017Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 74 Waterloo Street Glasgow G2 7DJ on 6 June 2017 (1 page)
6 June 2017Appointment of Ms Michelle Jordan as a secretary on 11 May 2017 (2 pages)
6 June 2017Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 74 Waterloo Street Glasgow G2 7DJ on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Dm Company Services Limited as a secretary on 11 May 2017 (1 page)
6 June 2017Appointment of Ms Michelle Jordan as a secretary on 11 May 2017 (2 pages)
26 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,000.00
(4 pages)
26 May 2017Statement of company's objects (2 pages)
26 May 2017Statement of company's objects (2 pages)
26 May 2017Change of share class name or designation (2 pages)
26 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deletion of existing objects clause 09/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 May 2017Change of share class name or designation (2 pages)
26 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deletion of existing objects clause 09/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,000.00
(4 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Director's details changed for Neil Archibald Mcnicol on 1 November 2014 (2 pages)
26 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Director's details changed for Neil Archibald Mcnicol on 1 November 2014 (2 pages)
26 February 2015Director's details changed for Neil Archibald Mcnicol on 1 November 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
18 February 2010Secretary's details changed for Dm Company Services Limited on 2 February 2010 (2 pages)
18 February 2010Secretary's details changed for Dm Company Services Limited on 2 February 2010 (2 pages)
18 February 2010Secretary's details changed for Dm Company Services Limited on 2 February 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
29 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 January 2009Return made up to 05/01/09; full list of members (3 pages)
16 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2006Company name changed dmws 748 LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed dmws 748 LIMITED\certificate issued on 21/11/06 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (4 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (4 pages)
5 January 2006Incorporation (26 pages)
5 January 2006Incorporation (26 pages)