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

Mga Financial Management Limited ANGUS


Founded in 1998, Mga Financial Management, classified under reg no. SC189425 is an active company. Currently registered at 63 High Street DD5 4AA, Angus the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1998-10-09 Mga Financial Management Limited is no longer carrying the name Centurymile.

There is a single director in the company at the moment - Ian M., appointed on 24 September 1998. In addition, a secretary was appointed - Elizabeth M., appointed on 1 August 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mga Financial Management Limited Address / Contact

Office Address 63 High Street
Office Address2 Monifieth
Town Angus
Post code DD5 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC189425
Date of Incorporation Wed, 16th Sep 1998
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Elizabeth M.

Position: Secretary

Appointed: 01 August 2011

Ian M.

Position: Director

Appointed: 24 September 1998

Sandra R.

Position: Secretary

Appointed: 31 January 2005

Resigned: 17 June 2011

Alison W.

Position: Secretary

Appointed: 30 August 2002

Resigned: 31 January 2005

Bryan A.

Position: Director

Appointed: 24 September 1998

Resigned: 30 August 2002

William M.

Position: Director

Appointed: 24 September 1998

Resigned: 30 August 2002

M.

Position: Secretary

Appointed: 24 September 1998

Resigned: 30 August 2002

Alistair G.

Position: Director

Appointed: 24 September 1998

Resigned: 30 August 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Ian M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ian M.

Notified on 1 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centurymile October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand156 374156 067255 427148 373158 324179 578
Current Assets296 141296 256284 457150 148160 637185 183
Debtors139 767140 18929 0301 7752 3135 605
Net Assets Liabilities290 525293 050279 120301 150317 864339 116
Other Debtors27 50027 50027 500  30
Property Plant Equipment13 90513 35417 280174 603178 369177 263
Other
Accumulated Depreciation Impairment Property Plant Equipment16 38916 94018 44619 74221 00521 698
Additions Other Than Through Business Combinations Property Plant Equipment  5 432158 6195 029 
Amounts Owed By Directors110 000110 000   3 580
Average Number Employees During Period333333
Creditors19 52116 56020 72622 90720 23122 588
Current Tax For Period13 79411 05612 99716 90513 75417 135
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1 891-1 197217-169
Deferred Tax Liabilities  1 891694911742
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     404
Disposals Property Plant Equipment     413
Increase From Depreciation Charge For Year Property Plant Equipment 5511 5061 2961 2631 097
Investment Property Fair Value Model   158 619  
Net Current Assets Liabilities276 620279 696263 731127 241140 406162 595
Net Deferred Tax Liability Asset  -24053911742
Number Shares Issued Fully Paid222222222222
Par Value Share 11111
Prepayments Accrued Income8649028541 2471 2771 177
Property Plant Equipment Gross Cost 30 29435 726194 345199 374198 961
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 891694911742
Tax Tax Credit On Profit Or Loss On Ordinary Activities13 79411 05614 88815 70813 97116 966
Total Assets Less Current Liabilities290 525293 050281 011301 844318 775339 858
Trade Debtors Trade Receivables1 4031 7876765281 036818

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2015-12-31
filed on: 16th, June 2016
Free Download (6 pages)

Company search

Advertisements