You are here: bizstats.co.uk > a-z index > M list > MF list

Mfdg Investments Limited BO'NESS


Mfdg Investments started in year 2014 as Private Limited Company with registration number SC488243. The Mfdg Investments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bo'ness at Priorsford. Postal code: EH51 9DZ. Since November 27, 2014 Mfdg Investments Limited is no longer carrying the name Ensco 477.

The company has 2 directors, namely David N., Margaret N.. Of them, David N., Margaret N. have been with the company the longest, being appointed on 20 November 2014. As of 29 May 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Mfdg Investments Limited Address / Contact

Office Address Priorsford
Office Address2 75 Grahamsdyke Road
Town Bo'ness
Post code EH51 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC488243
Date of Incorporation Mon, 6th Oct 2014
Industry Other accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

David N.

Position: Director

Appointed: 20 November 2014

Margaret N.

Position: Director

Appointed: 20 November 2014

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 06 October 2014

Resigned: 20 November 2014

Hbjg Limited

Position: Corporate Director

Appointed: 06 October 2014

Resigned: 20 November 2014

Andrew W.

Position: Director

Appointed: 06 October 2014

Resigned: 20 November 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Margaret N. This PSC and has 25-50% shares. The second entity in the persons with significant control register is David N. This PSC owns 25-50% shares.

Margaret N.

Notified on 6 April 2016
Nature of control: 25-50% shares

David N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ensco 477 November 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 37011 5556 92857 9501 3141 0442 0937 119
Current Assets52 70631 671106 923155 47893 52582 41781 60582 681
Debtors20 33620 11699 99597 52892 21181 37379 51275 562
Other Debtors20 33620 11599 99797 52888 95478 28776 32874 339
Net Assets Liabilities    -252-15 905-17 555-14 799
Property Plant Equipment     6 1574 837 
Other
Corporation Tax Payable   613    
Creditors694 359668 880814 314718 737659 231519 518519 518146 933
Investment Property611 924611 924696 732565 454565 454565 454565 454565 454
Investment Property Fair Value Model   565 454565 454565 454565 454 
Net Current Assets Liabilities-641 653-637 209-707 391-563 259-565 706-67 998-68 328-64 252
Number Shares Issued Fully Paid 100100     
Other Creditors694 359668 880814 314718 124519 518   
Par Value Share 11     
Total Assets Less Current Liabilities-29 729-25 285-10 6592 195-252503 613501 963504 719
Trade Debtors Trade Receivables 1-2     
Accrued Liabilities    2 0802 7821 8001 800
Accumulated Depreciation Impairment Property Plant Equipment     4401 7603 080
Fixed Assets    565 454571 611570 291568 971
Increase From Depreciation Charge For Year Property Plant Equipment     4401 3201 320
Prepayments    1 1579861 0841 223
Property Plant Equipment Gross Cost     6 5976 597 
Total Additions Including From Business Combinations Property Plant Equipment     6 597  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates October 6, 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements