Company NameMGS Civil Engineering Limited
DirectorsMark Gill and Eileen Cunningham
Company StatusActive
Company NumberSC485272
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42120Construction of railways and underground railways
SIC 42130Construction of bridges and tunnels

Directors

Director NameMr Mark Gill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleBusinessman
Country of ResidenceIreland
Correspondence Address1 Glendargh Glendargh Court
Glenely
Co. Donegal
Ireland
Director NameEileen Cunningham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2023(8 years, 8 months after company formation)
Appointment Duration12 months
RoleOffice Manager
Country of ResidenceIreland
Correspondence Address128 Stewarton Street
Wishaw
North Lanarkshire
ML2 8AG
Scotland

Location

Registered Address128 Stewarton Street
Wishaw
North Lanarkshire
ML2 8AG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

1 at £1Mr Mark Gill
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
23 May 2023Appointment of Eileen Cunningham as a director on 1 May 2023 (2 pages)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
6 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
26 January 2021Registered office address changed from Loch Hills Farm Dyce Aberdeen AB21 7AS to 128 Stewarton Street Wishaw North Lanarkshire ML2 8AG on 26 January 2021 (2 pages)
16 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
4 June 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
30 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (11 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (11 pages)
13 September 2016Registered office address changed from C/O Dan Allen Loch Hills Farm Dyce Aberdeen Ab21 7 to Loch Hills Farm Dyce Aberdeen AB21 7AS on 13 September 2016 (1 page)
13 September 2016Registered office address changed from C/O Dan Allen Loch Hills Farm Dyce Aberdeen Ab21 7 to Loch Hills Farm Dyce Aberdeen AB21 7AS on 13 September 2016 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(18 pages)
19 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(18 pages)
13 October 2015Registered office address changed from C/O M J Lynas & Co., Accountants 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland to C/O Dan Allen Loch Hills Farm Dyce Aberdeen Ab21 7 on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from C/O M J Lynas & Co., Accountants 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland to C/O Dan Allen Loch Hills Farm Dyce Aberdeen Ab21 7 on 13 October 2015 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)