M GROUP WATER (MEICA PROJECTS) LIMITED
Overview
| Company Name | M GROUP WATER (MEICA PROJECTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC230161 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M GROUP WATER (MEICA PROJECTS) LIMITED?
- Electrical installation (43210) / Construction
Where is M GROUP WATER (MEICA PROJECTS) LIMITED located?
| Registered Office Address | Unit 1, Axis Park Orchardton Road Cumbernauld G68 9LB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M GROUP WATER (MEICA PROJECTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ID SYSTEMS UK LIMITED | Apr 10, 2002 | Apr 10, 2002 |
What are the latest accounts for M GROUP WATER (MEICA PROJECTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for M GROUP WATER (MEICA PROJECTS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for M GROUP WATER (MEICA PROJECTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter Alan Tosland as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain James Sutherland as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Yarr as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alain Hubertus Philomena Loosveld as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Findlay as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mgs Water Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed id systems uk LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Notification of Mgs Water Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ids Holdings Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC2301610004 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of James Michael Hobson as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Paterson as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2301610004, created on Mar 05, 2024 | 36 pages | MR01 | ||||||||||
Termination of appointment of Iain Doherty as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain James Sutherland as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||||||
Satisfaction of charge SC2301610003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of M GROUP WATER (MEICA PROJECTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | 316109250001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | 316109280001 | |||||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 54544790005 | |||||
| PATERSON, Stephen John | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | England | British | 326315690001 | |||||
| COOPER, Will | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 275490160001 | |||||||
| DOHERTY, Corrine Johnston | Secretary | 60 Newton Crescent FK15 0DZ Dunblane Stirlingshire | British | 81415020002 | ||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | 300314130001 | |||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 249523870001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 93895540002 | |||||
| DEVINE, Stuart James | Director | West Mains Industrial Estate West Mains Road FK3 8YE Grangemouth Morley House Stirlingshire | Scotland | British | 70174050001 | |||||
| DOHERTY, Iain | Director | 60 Newton Crescent FK15 0DZ Dunblane Stirlingshire | Scotland | British | 81414550002 | |||||
| EDWARDS, John Mark | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 275489690001 | |||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 286381250001 | |||||
| HOBSON, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 281685990001 | |||||
| KEOUGH, Stewart | Director | West Mains Industrial Estate West Mains Road FK3 8YE Grangemouth Morley House Stirlingshire | Scotland | British | 171785750001 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | Dutch | 300287610001 | |||||
| SUTHERLAND, Iain James | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | England | British | 223892990001 | |||||
| TOSLAND, Peter Alan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | England | British | 312304430001 | |||||
| WINNICOTT, James Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 88956460002 | |||||
| YARR, Jonathan | Director | Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1, Axis Park Scotland | England | Northern Irish | 306421600001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of M GROUP WATER (MEICA PROJECTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group Water Limited | Dec 19, 2024 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ids Holdings Limited | Jun 16, 2016 | Axis Park Orchardton Road Cumbernauld G68 9LB Glasgow Unit 1 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Corrine Johnston Doherty | Apr 06, 2016 | Harmony Crescent EH19 3NZ Bonnyrigg 23 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Iain Doherty | Apr 06, 2016 | West Mains Industrial Estate Westmains Road FK3 8YE Grangemouth Morley House Stirlingshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0