Company NameMFG Cost Consultants Ltd.
DirectorMark Fearns Grant
Company StatusActive
Company NumberSC366972
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Fearns Grant
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Carronflats Road
Grangemouth
Stirlingshire
FK3 9JL
Scotland
Secretary NameMrs Emma Grant
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Carronflats Road
Grangemouth
Stirlingshire
FK3 9JL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address29 Brandon Street
Hamilton
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Mark Grant
70.00%
Ordinary A
30 at £1Emma Grant
30.00%
Ordinary A

Financials

Year2014
Net Worth-£22,539
Current Liabilities£22,581

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 October 2020 (6 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 October 2019 (6 pages)
11 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
21 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
1 March 2017Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 29 Brandon Street Hamilton ML3 6DA on 1 March 2017 (1 page)
1 March 2017Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 29 Brandon Street Hamilton ML3 6DA on 1 March 2017 (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page)
16 February 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
16 February 2017Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Registered office address changed from C/O C/O Broome Affinity Ltd, Willow House Willow House, Newhouse Business Park, Newhouse Rd Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O C/O Broome Affinity Ltd, Willow House Willow House, Newhouse Business Park, Newhouse Rd Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 13 November 2014 (1 page)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL on 6 November 2013 (1 page)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
17 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 November 2011Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland on 28 November 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 January 2011Secretary's details changed for Mrs Emma Grant on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mark Fearns Grant on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mark Fearns Grant on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mark Fearns Grant on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mrs Emma Grant on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mrs Emma Grant on 6 January 2011 (2 pages)
4 January 2011Secretary's details changed for Emma Johnston on 1 December 2010 (1 page)
4 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 January 2011Secretary's details changed for Emma Johnston on 1 December 2010 (1 page)
4 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 January 2011Secretary's details changed for Emma Johnston on 1 December 2010 (1 page)
20 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(8 pages)
20 November 2009Appointment of Emma Johnston as a secretary (5 pages)
20 November 2009Appointment of Emma Johnston as a secretary (5 pages)
20 November 2009Appointment of Mark Fearns Grant as a director (5 pages)
20 November 2009Appointment of Mark Fearns Grant as a director (5 pages)
20 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(8 pages)
23 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
23 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
23 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
23 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
16 October 2009Incorporation (23 pages)
16 October 2009Incorporation (23 pages)