Background WavePink WaveYellow Wave

MGF HEALTHCARE LIMITED (SC647727)

MGF HEALTHCARE LIMITED (SC647727) is an active UK company. incorporated on 21 November 2019. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MGF HEALTHCARE LIMITED has been registered for 6 years. Current directors include FEENEY, Mark Gordon.

Company Number
SC647727
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
171 Saracen Street, Glasgow, G22 5JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FEENEY, Mark Gordon
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGF HEALTHCARE LIMITED

MGF HEALTHCARE LIMITED is an active company incorporated on 21 November 2019 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MGF HEALTHCARE LIMITED was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

SC647727

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

171 Saracen Street Glasgow, G22 5JL,

Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Apr 20
Funding Round
Apr 20
Loan Secured
Apr 20
Share Issue
May 20
Loan Secured
Dec 20
Loan Cleared
Jun 21
Funding Round
Feb 22
Funding Round
May 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FEENEY, Mark Gordon

Active
Saracen Street, GlasgowG22 5JL
Born February 1984
Director
Appointed 21 Nov 2019

Persons with significant control

1

Mr Mark Gordon Feeney

Active
Saracen Street, GlasgowG22 5JL
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
16 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2020
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
28 April 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 April 2020
466(Scot)466(Scot)
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Incorporation Company
21 November 2019
NEWINCIncorporation