Background WavePink WaveYellow Wave

MGD2 LIMITED (SC747313)

MGD2 LIMITED (SC747313) is an active UK company. incorporated on 13 October 2022. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MGD2 LIMITED has been registered for 3 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
SC747313
Status
active
Type
ltd
Incorporated
13 October 2022
Age
3 years
Address
Unit 5, Altec Centre Minto Drive, Aberdeen, AB12 3LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGD2 LIMITED

MGD2 LIMITED is an active company incorporated on 13 October 2022 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MGD2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

SC747313

LTD Company

Age

3 Years

Incorporated 13 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Unit 5, Altec Centre Minto Drive Altens Industrial Estate Aberdeen, AB12 3LW,

Previous Addresses

25 Crathie Terrace Aberdeen AB10 6BJ Scotland
From: 13 October 2022To: 3 June 2025
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Feb 23
Loan Cleared
May 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 May 2025

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 22 Dec 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 22 Dec 2025

CHRISTIE, Colin

Resigned
Minto Drive, AberdeenAB12 3LW
Born October 1973
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

GREIG, Matthew

Resigned
Crathie Terrace, AberdeenAB10 6BJ
Born April 1991
Director
Appointed 13 Oct 2022
Resigned 16 May 2025

MAIR, Patrick Philip

Resigned
Minto Drive, AberdeenAB12 3LW
Born October 1994
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

TWAALFHOVEN, Mark

Resigned
Canyon Falls Blvd, Twinsburg44087
Born April 1960
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

YANG, Cathy

Resigned
Canyon Falls Blvd, Twinsburg44087
Born May 1972
Director
Appointed 16 May 2025
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Bangrave Road South, CorbyNN17 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025

Mr Matthew Greig

Ceased
Crathie Terrace, AberdeenAB10 6BJ
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2022
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
9 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Incorporation Company
13 October 2022
NEWINCIncorporation