Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MGM Construction & Energy Management Limited
MGM Construction & Energy Management Limited is an active company incorporated on 13 September 2019 with the registered office located in Renfrew, Renfrewshire. MGM Construction & Energy Management Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC641555
Private limited company
Scottish Company
Age
6 years
Incorporated
13 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
12 September 2024
(1 year ago)
Next confirmation dated
12 September 2025
Due by
26 September 2025
(13 days remaining)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
805 days
For period
1 Oct
⟶
30 Sep 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2022
Was due on
30 June 2023
(2 years 2 months ago)
Learn more about MGM Construction & Energy Management Limited
Contact
Address
11 Redshank Avenue
Renfrew
PA4 8SG
Scotland
Address changed on
26 May 2025
(3 months ago)
Previous address was
10 Gallacher Avenue Paisley PA2 9HE Scotland
Companies in PA4 8SG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mark Gerard McAllister
Director • Management Consultant • British • Lives in Scotland • Born in Oct 1985
Mr Mark Gerard McAllister
PSC • British • Lives in Scotland • Born in Oct 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Sep 2021
For period
30 Sep
⟶
30 Sep 2021
Traded for
12 months
Cash in Bank
£39.97K
Increased by £39.87K (+38335%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£78.67K
Increased by £31.82K (+68%)
Total Liabilities
-£71.25K
Increased by £24.46K (+52%)
Net Assets
£7.43K
Increased by £7.35K (+10214%)
Debt Ratio (%)
91%
Decreased by 9.29% (-9%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
10 Days Ago on 2 Sep 2025
Confirmation Submitted
11 Days Ago on 1 Sep 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Compulsory Strike-Off Suspended
12 Months Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 12 Months Ago on 15 Sep 2023
Full Accounts Submitted
2 Years Ago on 21 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 8 Oct 2022
Get Alerts
Get Credit Report
Discover MGM Construction & Energy Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 2 Sep 2025
Confirmation statement made on 12 September 2024 with no updates
Submitted on 1 Sep 2025
Registered office address changed from 10 Gallacher Avenue Paisley PA2 9HE Scotland to 10 Gallacher Avenue Paisley PA2 9HE on 26 May 2025
Submitted on 26 May 2025
Registered office address changed from 10 Gallacher Avenue Paisley PA2 9HE Scotland to 1 Redshank Avenue Renfrew PA4 8SG on 26 May 2025
Submitted on 26 May 2025
Registered office address changed from 1 Redshank Avenue Renfrew PA4 8SG Scotland to 11 Redshank Avenue Renfrew PA4 8SG on 26 May 2025
Submitted on 26 May 2025
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2024
Confirmation statement made on 12 September 2023 with no updates
Submitted on 15 Sep 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 21 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 8 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs