Company NameMaterial Communications Group Limited
DirectorsColin Richard Spence and Scott Norie Menneer
Company StatusActive
Company NumberSC370402
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Previous NameLycidas (494) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Richard Spence
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(13 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Secretary NameMiss Jane Ann Gillespie
StatusCurrent
Appointed01 February 2024(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMrs Sera Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Secretary NameColin Spence
StatusResigned
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressRiverside House 260 Clyde Street
Glasgow
G1 4JH
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMiss Karen Duncan
StatusResigned
Appointed01 January 2016(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address6th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMr Scott Norrie Menneer
StatusResigned
Appointed01 July 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address20 20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2009(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameREID Goulding Limited (Corporation)
StatusResigned
Appointed26 September 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2016)
Correspondence Address11 School Wynd
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3NL
Scotland

Contact

Websitematerialmc.co.uk

Location

Registered Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

37 at £134.14Scott Menneer
93.77%
Ordinary D
165 at £1Colin Spence
3.12%
Ordinary A
165 at £1Sera Miller
3.12%
Ordinary B

Financials

Year2014
Turnover£3,007,228
Gross Profit£1,487,894
Net Worth£13,633
Cash£36,763
Current Liabilities£523,228

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

30 September 2013Delivered on: 3 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2017Change of details for Mr Colin Richard Spence as a person with significant control on 1 October 2017 (2 pages)
21 December 2017Termination of appointment of Karen Duncan as a secretary on 30 June 2017 (1 page)
21 December 2017Purchase of own shares. (3 pages)
21 December 2017Cancellation of shares. Statement of capital on 4 December 2017
  • GBP 330
(4 pages)
21 December 2017Appointment of Mr Scott Norrie Menneer as a secretary on 1 July 2017 (2 pages)
21 December 2017Director's details changed for Mrs Sera Miller on 30 June 2017 (2 pages)
12 December 2017Cancellation of shares. Statement of capital on 4 December 2017
  • GBP 330
(4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
18 May 2017Termination of appointment of Scott Norie Menneer as a director on 1 January 2017 (1 page)
19 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
27 October 2016Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page)
27 October 2016Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages)
27 October 2016Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
16 August 2016Satisfaction of charge SC3704020001 in full (1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,293.18
(6 pages)
13 October 2015Amended total exemption full accounts made up to 31 December 2014 (20 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 March 2015Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 6Th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,293.18
(6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
11 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 367.00
(5 pages)
5 February 2014Appointment of Scott Norie Menneer as a director (3 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
(6 pages)
11 October 2013Appointment of Reid Goulding Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Colin Spence as a secretary (2 pages)
3 October 2013Registration of charge 3704020001 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 January 2013 (1 page)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
7 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 January 2013 (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
14 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 14 September 2011 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
18 May 2010Change of share class name or designation (2 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
14 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 300
(3 pages)
14 May 2010Appointment of Colin Spence as a secretary (1 page)
14 May 2010Termination of appointment of Alan Barr as a director (1 page)
14 May 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
14 May 2010Appointment of Sera Miller as a director (2 pages)
14 May 2010Appointment of Mr Colin Spence as a director (2 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
29 April 2010Company name changed lycidas (494) LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
22 April 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 22 April 2010 (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)