M GROUP WATER (MEICA PROJECTS) LIMITED

M GROUP WATER (MEICA PROJECTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM GROUP WATER (MEICA PROJECTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC230161
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M GROUP WATER (MEICA PROJECTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ID SYSTEMS UK LIMITEDApr 10, 2002Apr 10, 2002

    What are the latest accounts for M GROUP WATER (MEICA PROJECTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for M GROUP WATER (MEICA PROJECTS) LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for M GROUP WATER (MEICA PROJECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Alan Tosland as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Iain James Sutherland as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Yarr as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Alain Hubertus Philomena Loosveld as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Andrew Robert Findlay as a director on Sep 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    38 pagesAA

    Confirmation statement made on Apr 10, 2025 with updates

    4 pagesCS01

    Change of details for Mgs Water Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed id systems uk LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2025

    RES15

    Director's details changed for Mr Christian Keen on Mar 24, 2025

    2 pagesCH01

    Notification of Mgs Water Limited as a person with significant control on Dec 19, 2024

    2 pagesPSC02

    Cessation of Ids Holdings Limited as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Satisfaction of charge SC2301610004 in full

    1 pagesMR04

    Termination of appointment of James Michael Hobson as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen John Paterson as a director on Aug 20, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Registration of charge SC2301610004, created on Mar 05, 2024

    36 pagesMR01

    Termination of appointment of Iain Doherty as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mr Iain James Sutherland as a director on Feb 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Satisfaction of charge SC2301610003 in full

    1 pagesMR04

    Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023

    1 pagesTM02

    Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023

    2 pagesAP03

    Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023

    2 pagesAP03

    Who are the officers of M GROUP WATER (MEICA PROJECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEL, Alexandra Nelia
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    Secretary
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    316109250001
    MORRILL, Ben Nicholas
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    Secretary
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    316109280001
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish54544790005
    PATERSON, Stephen John
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    Director
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    EnglandBritish326315690001
    COOPER, Will
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    275490160001
    DOHERTY, Corrine Johnston
    60 Newton Crescent
    FK15 0DZ Dunblane
    Stirlingshire
    Secretary
    60 Newton Crescent
    FK15 0DZ Dunblane
    Stirlingshire
    British81415020002
    EVANS, Ilaria
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    300314130001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish249523870001
    BEESLEY, Martin Geoffrey
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish93895540002
    DEVINE, Stuart James
    West Mains Industrial Estate
    West Mains Road
    FK3 8YE Grangemouth
    Morley House
    Stirlingshire
    Director
    West Mains Industrial Estate
    West Mains Road
    FK3 8YE Grangemouth
    Morley House
    Stirlingshire
    ScotlandBritish70174050001
    DOHERTY, Iain
    60 Newton Crescent
    FK15 0DZ Dunblane
    Stirlingshire
    Director
    60 Newton Crescent
    FK15 0DZ Dunblane
    Stirlingshire
    ScotlandBritish81414550002
    EDWARDS, John Mark
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish275489690001
    FINDLAY, Andrew Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish286381250001
    HOBSON, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish281685990001
    KEOUGH, Stewart
    West Mains Industrial Estate
    West Mains Road
    FK3 8YE Grangemouth
    Morley House
    Stirlingshire
    Director
    West Mains Industrial Estate
    West Mains Road
    FK3 8YE Grangemouth
    Morley House
    Stirlingshire
    ScotlandBritish171785750001
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandDutch300287610001
    SUTHERLAND, Iain James
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    Director
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    EnglandBritish223892990001
    TOSLAND, Peter Alan
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    EnglandBritish312304430001
    WINNICOTT, James Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish88956460002
    YARR, Jonathan
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    Director
    Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1, Axis Park
    Scotland
    EnglandNorthern Irish306421600001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Dec 19, 2024
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06508968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Axis Park Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1
    Scotland
    Jun 16, 2016
    Axis Park Orchardton Road
    Cumbernauld
    G68 9LB Glasgow
    Unit 1
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc526061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Corrine Johnston Doherty
    Harmony Crescent
    EH19 3NZ Bonnyrigg
    23
    Scotland
    Apr 06, 2016
    Harmony Crescent
    EH19 3NZ Bonnyrigg
    23
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Iain Doherty
    West Mains Industrial Estate
    Westmains Road
    FK3 8YE Grangemouth
    Morley House
    Stirlingshire
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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