ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MSG Scotland Ltd

MSG Scotland Ltd is an active company incorporated on 2 June 2016 with the registered office located in Glasgow, City of Glasgow. MSG Scotland Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC536963
Private limited company
Scottish Company
Age
9 years
Incorporated 2 June 2016
Size
Unreported
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O T C Young Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
Address changed on 12 Jun 2024 (1 year 5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in Scotland • Born in Mar 1967
Mr Moonpal Singh Grewal
PSC • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial Developments (Southam) Ltd
Bansols Directors Limited and Moonpal Singh Grewal are mutual people.
Active
Bramford Realty Limited
Bansols Directors Limited and Moonpal Singh Grewal are mutual people.
Active
Commercial Developments (Shutford) Limited
Bansols Directors Limited and Moonpal Singh Grewal are mutual people.
Active
Pizzaness Ltd
Bansols Directors Limited and Paul Aaron Bunis are mutual people.
Active
Alpha Realty Limited
Moonpal Singh Grewal is a mutual person.
Active
MSG Commercial Limited
Moonpal Singh Grewal is a mutual person.
Active
Bansols Beta Limited
Moonpal Singh Grewal is a mutual person.
Active
MSG Sandhurst Limited
Moonpal Singh Grewal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
£1.21M
Increased by £204K (+20%)
Turnover
£11.89M
Increased by £118K (+1%)
Employees
291
Increased by 19 (+7%)
Total Assets
£4.02M
Decreased by £1.05M (-21%)
Total Liabilities
-£6.82M
Decreased by £644K (-9%)
Net Assets
-£2.8M
Decreased by £409K (+17%)
Debt Ratio (%)
169%
Increased by 22.47% (+15%)
Latest Activity
Medium Accounts Submitted
1 Month Ago on 1 Oct 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Medium Accounts Submitted
1 Year 2 Months Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 12 Jun 2024
Inspection Address Changed
1 Year 5 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Jun 2024
Full Accounts Submitted
2 Years 1 Month Ago on 12 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Registered Address Changed
3 Years Ago on 28 Oct 2022
Get Credit Report
Discover MSG Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 29 December 2024
Submitted on 1 Oct 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 25 Jun 2025
Accounts for a medium company made up to 31 December 2023
Submitted on 6 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 28 Jun 2024
Register(s) moved to registered inspection location Skerrols House Bridgend Isle of Islay PA44 7PF
Submitted on 12 Jun 2024
Register inspection address has been changed to Skerrols House Bridgend Isle of Islay PA44 7PF
Submitted on 11 Jun 2024
Registered office address changed from 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland to C/O T C Young Merchants House 7 West George Street Glasgow G2 1BA on 10 June 2024
Submitted on 10 Jun 2024
Full accounts made up to 25 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 23 Jun 2023
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022
Submitted on 28 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year