Mount Vernon Engineering Company (glasgow) Limited

General information

Name:

Mount Vernon Engineering Company (glasgow) Ltd

Office Address:

Block 1 Unit 6 Cadzow Ind Est Low Waters Road Hamilton ML3 7QU Lanarkshire

Number: SC241449

Incorporation date: 2002-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Mount Vernon Engineering Company (glasgow) was founded on 2002-12-20 as a Private Limited Company. This company's headquarters could be gotten hold of in Lanarkshire on Block 1 Unit 6 Cadzow Ind Est, Low Waters Road Hamilton. When you have to get in touch with this company by post, the post code is ML3 7QU. The official registration number for Mount Vernon Engineering Company (glasgow) Limited is SC241449. Mount Vernon Engineering Company (glasgow) Limited was listed twenty one years ago under the name of Morancrest. This company's SIC and NACE codes are 25110 which means Manufacture of metal structures and parts of structures. Mount Vernon Engineering Company (glasgow) Ltd reported its account information for the financial period up to 2022-12-31. The company's latest confirmation statement was filed on 2022-12-19.

Mount Vernon Engineering Co (glasgow) Ltd is a small-sized vehicle operator with the licence number OM0035801. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Alleysbank Road, 1 machine is available.

In order to meet the requirements of its client base, this specific limited company is continually overseen by a number of four directors who are, to name just a few, Aileen M., Allison T. and David G.. Their successful cooperation has been of pivotal importance to the following limited company since 2007. In addition, the managing director's efforts are helped with by a secretary - Allison T., who was appointed by the following limited company in January 2003.

  • Previous company's names
  • Mount Vernon Engineering Company (glasgow) Limited 2003-02-17
  • Morancrest Limited 2002-12-20

Financial data based on annual reports

Company staff

Aileen M.

Role: Director

Appointed: 01 January 2007

Latest update: 28 February 2024

Allison T.

Role: Secretary

Appointed: 10 January 2003

Latest update: 28 February 2024

Allison T.

Role: Director

Appointed: 10 January 2003

Latest update: 28 February 2024

David G.

Role: Director

Appointed: 10 January 2003

Latest update: 28 February 2024

Helen G.

Role: Director

Appointed: 10 January 2003

Latest update: 28 February 2024

People with significant control

Executives who have control over this firm are as follows: Aileen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Allison T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Aileen M.
Notified on 6 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allison T.
Notified on 6 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 September 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 July 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013

Company Vehicle Operator Data

Unit 6 Unicone Works

Address

Alleysbank Road , Rutherglen

City

Glasgow

Postal code

G73 1LX

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
21
Company Age

Similar companies nearby

Closest companies