Mg Capital (UK) Ltd. GLASGOW


Mg Capital (UK) started in year 1994 as Private Limited Company with registration number SC153993. The Mg Capital (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Glasgow at 109 Douglas Street. Postal code: G2 4HB. Since Wed, 21st Mar 2007 Mg Capital (UK) Ltd. is no longer carrying the name Sano Investments.

At present there are 2 directors in the the firm, namely Suzanne G. and Maurice G.. In addition one secretary - Suzanne G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mg Capital (UK) Ltd. Address / Contact

Office Address 109 Douglas Street
Town Glasgow
Post code G2 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153993
Date of Incorporation Tue, 1st Nov 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Suzanne G.

Position: Director

Appointed: 28 July 2017

Suzanne G.

Position: Secretary

Appointed: 05 April 2017

Maurice G.

Position: Director

Appointed: 04 January 1995

Kevin T.

Position: Director

Appointed: 26 November 2019

Resigned: 27 November 2019

Maurice G.

Position: Secretary

Appointed: 28 June 2013

Resigned: 05 April 2017

Graham C.

Position: Secretary

Appointed: 03 April 2006

Resigned: 28 June 2013

Susan G.

Position: Director

Appointed: 16 February 2004

Resigned: 06 March 2016

Susan G.

Position: Secretary

Appointed: 04 January 1995

Resigned: 03 April 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1994

Resigned: 04 January 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 November 1994

Resigned: 04 January 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Maurice G. The abovementioned PSC and has 75,01-100% shares.

Maurice G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sano Investments March 21, 2007
Kilpatrick Property Group January 14, 2004
Kilpatrick Holdings June 7, 2001
Nysian January 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand257 73628 320682 96517 8082 405
Current Assets4 873 6434 559 0714 254 8193 810 1352 654 051
Debtors4 615 9074 530 7513 571 8543 792 3272 651 646
Net Assets Liabilities 4 500 2394 255 6194 580 5694 968 683
Other Debtors   710710
Property Plant Equipment3 4885 4063 9001 751 
Other
Accrued Liabilities8 91419 1168 83014 57837 215
Accumulated Depreciation Impairment Property Plant Equipment3 1724 9787 1939 34210 631
Additions Other Than Through Business Combinations Investment Property Fair Value Model   909 6241 546 969
Amounts Owed By Group Undertakings3 024 0972 987 7923 570 6843 677 2122 285 477
Amounts Owed To Group Undertakings413 207122 28484 77855 86043 492
Average Number Employees During Period42244
Bank Borrowings Overdrafts  9 16722 25616 204
Creditors480 728214 92649 167244 080149 826
Fixed Assets154 259156 094175 6601 157 2052 702 885
Increase From Depreciation Charge For Year Property Plant Equipment 1 8062 2152 1491 289
Investment Property103 303103 303125 0001 108 6942 655 663
Investment Property Fair Value Model103 303103 303125 0001 108 6942 655 663
Investments Fixed Assets47 46847 38546 76046 76046 760
Investments In Group Undertakings12 46812 38511 76011 76011 760
Net Current Assets Liabilities4 392 9154 344 1454 129 6443 667 4442 504 225
Other Investments Other Than Loans35 00035 00035 00035 00035 000
Other Taxation Social Security Payable14 98726 7548 6353 32415 517
Prepayments Accrued Income26 98126 981  1 350
Property Plant Equipment Gross Cost6 66010 38411 09311 093 
Total Assets Less Current Liabilities4 547 1744 500 2394 305 3044 824 6495 207 110
Trade Creditors Trade Payables1 1206 2722 02963 4733 100
Trade Debtors Trade Receivables1 1728161 1705555 727
Amounts Owed By Associates134 1661 515 162   
Other Creditors42 50040 50020 000  
Provisions  518  
Provisions For Liabilities Balance Sheet Subtotal  518  
Total Additions Including From Business Combinations Property Plant Equipment 3 724709  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (14 pages)

Company search