Background WavePink WaveYellow Wave

M GROUP WATER (MEICA PROJECTS) LIMITED (SC230161)

M GROUP WATER (MEICA PROJECTS) LIMITED (SC230161) is an active UK company. incorporated on 10 April 2002. with registered office in Glasgow. The company operates in the Construction sector, engaged in electrical installation. M GROUP WATER (MEICA PROJECTS) LIMITED has been registered for 23 years. Current directors include KEEN, Christian, PATERSON, Stephen John.

Company Number
SC230161
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
Unit 1, Axis Park Orchardton Road, Glasgow, G68 9LB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
KEEN, Christian, PATERSON, Stephen John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP WATER (MEICA PROJECTS) LIMITED

M GROUP WATER (MEICA PROJECTS) LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in electrical installation. M GROUP WATER (MEICA PROJECTS) LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

SC230161

LTD Company

Age

23 Years

Incorporated 10 April 2002

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 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ID SYSTEMS UK LIMITED
From: 10 April 2002To: 1 April 2025
Contact
Address

Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow, G68 9LB,

Previous Addresses

Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE
From: 9 April 2013To: 12 July 2018
3 Almond Road Falkirk FK2 9HQ
From: 10 April 2002To: 9 April 2013
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Jan 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Oct 20
Loan Secured
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Director Joined
Aug 24
Director Left
Oct 24
Loan Cleared
Dec 24
Owner Exit
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BADEL, Alexandra Nelia

Active
Orchardton Road, GlasgowG68 9LB
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Orchardton Road, GlasgowG68 9LB
Secretary
Appointed 20 Nov 2023

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

PATERSON, Stephen John

Active
Orchardton Road, GlasgowG68 9LB
Born January 1990
Director
Appointed 20 Aug 2024

COOPER, Will

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 14 Oct 2020
Resigned 15 Sept 2022

DOHERTY, Corrine Johnston

Resigned
60 Newton Crescent, DunblaneFK15 0DZ
Secretary
Appointed 10 Apr 2002
Resigned 16 Jun 2016

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 14 Oct 2020
Resigned 01 Jan 2023

BEESLEY, Martin Geoffrey

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1966
Director
Appointed 14 Oct 2020
Resigned 22 Oct 2021

DEVINE, Stuart James

Resigned
West Mains Industrial Estate, GrangemouthFK3 8YE
Born June 1963
Director
Appointed 16 Jun 2016
Resigned 14 Oct 2020

DOHERTY, Iain

Resigned
60 Newton Crescent, DunblaneFK15 0DZ
Born July 1967
Director
Appointed 10 Apr 2002
Resigned 01 Feb 2024

EDWARDS, John Mark

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1966
Director
Appointed 14 Oct 2020
Resigned 27 Feb 2023

FINDLAY, Andrew Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Aug 2021
Resigned 01 Sept 2025

HOBSON, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born April 1977
Director
Appointed 15 Sept 2022
Resigned 31 Oct 2024

KEOUGH, Stewart

Resigned
West Mains Industrial Estate, GrangemouthFK3 8YE
Born April 1961
Director
Appointed 16 Jun 2016
Resigned 14 Oct 2020

LOOSVELD, Alain Hubertus Philomena

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Sept 2022
Resigned 01 Sept 2025

SUTHERLAND, Iain James

Resigned
Orchardton Road, GlasgowG68 9LB
Born September 1971
Director
Appointed 01 Feb 2024
Resigned 29 Aug 2025

TOSLAND, Peter Alan

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born November 1969
Director
Appointed 01 Aug 2023
Resigned 29 Aug 2025

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 14 Oct 2020
Resigned 28 Feb 2023

YARR, Jonathan

Resigned
Orchardton Road, GlasgowG68 9LB
Born January 1980
Director
Appointed 26 Jun 2023
Resigned 01 Sept 2025

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

4

1 Active
3 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Axis Park Orchardton Road, GlasgowG68 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Ceased 19 Dec 2024

Mrs Corrine Johnston Doherty

Ceased
Harmony Crescent, BonnyriggEH19 3NZ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2016

Mr Iain Doherty

Ceased
West Mains Industrial Estate, GrangemouthFK3 8YE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
17 May 2023
AAMDAAMD
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 October 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 January 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
23 June 2016
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Resolution
20 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
18 June 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
8 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 March 2004
AAMDAAMD
Accounts With Made Up Date
26 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
88(2)R88(2)R
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation