Background WavePink WaveYellow Wave

MULGY LIMITED (SC295043)

MULGY LIMITED (SC295043) is an active UK company. incorporated on 5 January 2006. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MULGY LIMITED has been registered for 20 years. Current directors include BIGGART, Andrew Stevenson, MATHESON, Jamie Graham, MINTO, Bruce Watson and 1 others.

Company Number
SC295043
Status
active
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
31 Linnet Drive, Glasgow, G66 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BIGGART, Andrew Stevenson, MATHESON, Jamie Graham, MINTO, Bruce Watson, RENWICK, Catherine
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULGY LIMITED

MULGY LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MULGY LIMITED was registered 20 years ago.(SIC: 70221)

Status

active

Active since 20 years ago

Company No

SC295043

LTD Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

U.P.Y.E. LIMITED
From: 21 November 2006To: 9 November 2016
DMWS 748 LIMITED
From: 5 January 2006To: 21 November 2006
Contact
Address

31 Linnet Drive Kirkintilloch Glasgow, G66 3DG,

Previous Addresses

C/O Mccurrach - 74 Waterloo Street 3rd Floor - Finance Department Glasgow G2 7DJ Scotland
From: 9 July 2018To: 28 April 2021
74 Waterloo Street Glasgow G2 7DJ Scotland
From: 6 June 2017To: 9 July 2018
16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 5 January 2006To: 6 June 2017
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 22
Owner Exit
Dec 24
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JORDAN, Michelle

Active
Linnet Drive, GlasgowG66 3DG
Secretary
Appointed 11 May 2017

BIGGART, Andrew Stevenson

Active
Linnet Drive, GlasgowG66 3DG
Born December 1960
Director
Appointed 08 Oct 2018

MATHESON, Jamie Graham

Active
Linnet Drive, GlasgowG66 3DG
Born May 1954
Director
Appointed 22 Jun 2018

MINTO, Bruce Watson

Active
Linnet Drive, GlasgowG66 3DG
Born October 1957
Director
Appointed 08 Oct 2018

RENWICK, Catherine

Active
Linnet Drive, GlasgowG66 3DG
Born March 1978
Director
Appointed 11 Jan 2022

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 05 Jan 2006
Resigned 11 May 2017

MCNICOL, Neil Archibald

Resigned
Kingsborough Gardens, GlasgowG12 9QA
Born November 1958
Director
Appointed 30 Jan 2006
Resigned 13 May 2018

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 05 Jan 2006
Resigned 30 Jan 2006

Persons with significant control

6

4 Active
2 Ceased

Ms Catherine Renwick

Active
Linnet Drive, GlasgowG66 3DG
Born March 1978

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 27 May 2022

Mr Jamie Graham Matheson

Active
Linnet Drive, GlasgowG66 3DG
Born May 1954

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 05 Sept 2019

Mr Bruce Watson Minto

Active
Linnet Drive, GlasgowG66 3DG
Born October 1957

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 05 Sept 2019

Mr Andrew Stevenson Biggart

Active
Linnet Drive, GlasgowG66 3DG
Born December 1960

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 05 Sept 2019

Mr Jamie Graham Matheson

Ceased
Linnet Drive, GlasgowG66 3DG
Born May 1954

Nature of Control

Right to appoint and remove directors
Notified 13 May 2018
Ceased 05 Sept 2019

Mr Neil Archibald Mcnicol

Ceased
3rd Floor - Finance Department, GlasgowG2 7DJ
Born November 1958

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Resolution
26 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 May 2017
CC04CC04
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Resolution
9 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Incorporation Company
5 January 2006
NEWINCIncorporation