Company NameMaterial UK (Scotland) Ltd
DirectorsColin Richard Spence and Scott Norie Menneer
Company StatusActive
Company NumberSC438407
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Colin Richard Spence
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
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(10 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Secretary NameMiss Jane Ann Gillespie
StatusCurrent
Appointed01 February 2024(11 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameMrs Sera Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMiss Karen Duncan
StatusResigned
Appointed01 January 2016(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2017)
RoleCompany Director
Correspondence Address6th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMr Scott Norrie Menneer
StatusResigned
Appointed01 July 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Secretary NameREID Goulding Limited (Corporation)
StatusResigned
Appointed26 September 2013(9 months, 3 weeks 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

Websitewww.materialmc.com

Location

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

Shareholders

100 at £1Material Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,302
Cash£62,532
Current Liabilities£455,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks 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 2017Director's details changed for Mr Colin Spence on 1 October 2017 (2 pages)
21 December 2017Termination of appointment of Karen Duncan as a secretary on 30 July 2017 (1 page)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mrs Sera Miller on 30 June 2017 (2 pages)
21 December 2017Appointment of Mr Scott Norrie Menneer as a secretary on 1 July 2017 (2 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 October 2016Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page)
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)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 28 February 2015 with a full list of shareholders (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Registered office address changed from 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 Titanium 1 King's Inch Place Renfrew PA4 8WF to 6th Floor, 133 Finnieston Street Glasgow G3 8HB on 4 March 2015 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 October 2013Appointment of Reid Goulding Limited as a secretary on 26 September 2013 (3 pages)
3 October 2013Registration of charge SC4384070001, created on 30 September 2013 (5 pages)
7 December 2012Director's details changed for Mrs Sara Miller on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Mrs Sara Miller on 7 December 2012 (2 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)