Background WavePink WaveYellow Wave

MG CAPITAL (UK) LTD. (SC153993)

MG CAPITAL (UK) LTD. (SC153993) is an active UK company. incorporated on 1 November 1994. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. MG CAPITAL (UK) LTD. has been registered for 31 years. Current directors include GLEN, Maurice Keith, GLEN, Suzanne.

Company Number
SC153993
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLEN, Maurice Keith, GLEN, Suzanne
SIC Codes
68209, 68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG CAPITAL (UK) LTD.

MG CAPITAL (UK) LTD. is an active company incorporated on 1 November 1994 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. MG CAPITAL (UK) LTD. was registered 31 years ago.(SIC: 68209, 68320, 70100)

Status

active

Active since 31 years ago

Company No

SC153993

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SANO INVESTMENTS LTD.
From: 14 January 2004To: 21 March 2007
KILPATRICK PROPERTY GROUP LIMITED
From: 7 June 2001To: 14 January 2004
KILPATRICK HOLDINGS LIMITED
From: 12 January 1995To: 7 June 2001
NYSIAN LIMITED
From: 1 November 1994To: 12 January 1995
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

Strathearn House 211 Hope Street Glasgow G2 2UW
From: 1 November 1994To: 1 June 2020
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Funding Round
Apr 16
Director Left
Apr 16
Funding Round
May 16
Funding Round
Jun 17
Director Joined
Jul 17
Share Issue
Apr 19
Share Issue
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
New Owner
Nov 24
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GLEN, Suzanne

Active
Douglas Street, GlasgowG2 4HB
Secretary
Appointed 05 Apr 2017

GLEN, Maurice Keith

Active
Douglas Street, GlasgowG2 4HB
Born June 1965
Director
Appointed 04 Jan 1995

GLEN, Suzanne

Active
Douglas Street, GlasgowG2 4HB
Born June 1966
Director
Appointed 28 Jul 2017

CLARK, Graham Iain

Resigned
412 Castle Gait, PaisleyPA1 2HE
Secretary
Appointed 03 Apr 2006
Resigned 28 Jun 2013

GLEN, Maurice Keith

Resigned
211 Hope Street, GlasgowG2 2UW
Secretary
Appointed 28 Jun 2013
Resigned 05 Apr 2017

GLEN, Susan Munro Inglis

Resigned
17 Juniper Avenue, Bridge Of WeirPA11 3NS
Secretary
Appointed 04 Jan 1995
Resigned 03 Apr 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 Nov 1994
Resigned 04 Jan 1995

GLEN, Susan Munro Inglis

Resigned
211 Hope Street, GlasgowG2 2UW
Born June 1965
Director
Appointed 16 Feb 2004
Resigned 06 Mar 2016

THOMPSON, Kevin

Resigned
Douglas Street, GlasgowG2 4HB
Born July 1974
Director
Appointed 26 Nov 2019
Resigned 27 Nov 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 Nov 1994
Resigned 04 Jan 1995

Persons with significant control

2

Mrs Suzanne Joy Glen

Active
Douglas Street, GlasgowG2 4HB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2023

Mr Maurice Keith Glen

Active
Douglas Street, GlasgowG2 4HB
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 April 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Statement Of Companys Objects
14 April 2016
CC04CC04
Resolution
14 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
19 November 2011
MG01sMG01s
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
13 August 2004
MEM/ARTSMEM/ARTS
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
27 June 2001
88(3)88(3)
Legacy
27 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2001
287Change of Registered Office
Legacy
15 May 2001
419a(Scot)419a(Scot)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
88(3)88(3)
Legacy
3 April 1996
88(2)R88(2)R
Legacy
22 January 1996
410(Scot)410(Scot)
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
16 June 1995
224224
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
23 January 1995
123Notice of Increase in Nominal Capital
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
287Change of Registered Office
Certificate Change Of Name Company
11 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
1 November 1994
NEWINCIncorporation