Glasgow
G1 1HJ
Scotland
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Secretary Name | Miss Jane Ann Gillespie |
---|---|
Status | Current |
Appointed | 01 February 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Director Name | Mrs Sera Miller |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Miss Karen Duncan |
---|---|
Status | Resigned |
Appointed | 01 January 2016(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2017) |
Role | Company Director |
Correspondence Address | 6th Floor, 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Mr Scott Norrie Menneer |
---|---|
Status | Resigned |
Appointed | 01 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Secretary Name | REID Goulding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2016) |
Correspondence Address | 11 School Wynd Quarrier's Village Bridge Of Weir Renfrewshire PA11 3NL Scotland |
Website | www.materialmc.com |
---|
Registered Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Material Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,302 |
Cash | £62,532 |
Current Liabilities | £455,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
30 September 2013 | Delivered 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 |
---|
21 December 2017 | Director's details changed for Mr Colin Spence on 1 October 2017 (2 pages) |
---|---|
21 December 2017 | Termination of appointment of Karen Duncan as a secretary on 30 July 2017 (1 page) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mrs Sera Miller on 30 June 2017 (2 pages) |
21 December 2017 | Appointment of Mr Scott Norrie Menneer as a secretary on 1 July 2017 (2 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page) |
27 October 2016 | Termination of appointment of Reid Goulding Limited as a secretary on 1 January 2016 (1 page) |
27 October 2016 | Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 February 2015 with a full list of shareholders (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
4 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (5 pages) |
6 February 2014 | Resolutions
|
11 October 2013 | Appointment of Reid Goulding Limited as a secretary on 26 September 2013 (3 pages) |
3 October 2013 | Registration of charge SC4384070001, created on 30 September 2013 (5 pages) |
7 December 2012 | Director's details changed for Mrs Sara Miller on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mrs Sara Miller on 7 December 2012 (2 pages) |
7 December 2012 | Incorporation
|