logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Spence, Colin Richard
    Director born in March 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ now
    OF - Director → CIF 0
    Mr Colin Richard Spence
    Born in March 1969
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Menneer, Scott Norie
    Company Director born in December 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
    Mr Scott Norie Menneer
    Born in December 1966
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Gillespie, Jane Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ 2025-06-30
    OF - Secretary → CIF 0
  • 2
    Spence, Colin
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2013-09-26
    OF - Secretary → CIF 0
  • 3
    Miller, Sera
    Director born in October 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2018-12-17
    OF - Director → CIF 0
    Mrs Sera Miller
    Born in October 1977
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Menneer, Scott Norrie
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2018-12-11
    OF - Secretary → CIF 0
  • 5
    Barr, Alan Lamont
    Executive born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-21 ~ 2010-04-30
    OF - Director → CIF 0
  • 6
    Duncan, Karen
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 7
    Menneer, Scott Norie
    Director born in December 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2017-01-01
    OF - Director → CIF 0
  • 8
    LYCIDAS (138) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-12-21 ~ 2010-04-30
    PE - Director → CIF 0
  • 9
    icon of address11, School Wynd, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    981 GBP2020-10-31
    Officer
    2013-09-26 ~ 2016-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MATERIAL COMMUNICATIONS GROUP LIMITED

Previous name
LYCIDAS (494) LIMITED - 2010-04-29
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
11,847 GBP2024-06-30
16,745 GBP2023-06-30
Fixed Assets - Investments
106 GBP2024-06-30
106 GBP2023-06-30
Fixed Assets
11,953 GBP2024-06-30
16,851 GBP2023-06-30
Debtors
101,776 GBP2024-06-30
33,694 GBP2023-06-30
Net Current Assets/Liabilities
10,807 GBP2024-06-30
30,532 GBP2023-06-30
Total Assets Less Current Liabilities
22,760 GBP2024-06-30
47,383 GBP2023-06-30
Equity
Called up share capital
330 GBP2024-06-30
330 GBP2023-06-30
Share premium
5,842 GBP2024-06-30
5,842 GBP2023-06-30
Capital redemption reserve
37 GBP2024-06-30
37 GBP2023-06-30
Retained earnings (accumulated losses)
16,551 GBP2024-06-30
41,174 GBP2023-06-30
Equity
22,760 GBP2024-06-30
47,383 GBP2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
12022-01-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
81,493 GBP2023-06-30
Other than goodwill
4,050 GBP2023-06-30
Intangible Assets - Gross Cost
85,543 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
81,493 GBP2023-06-30
Other than goodwill
4,050 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
85,543 GBP2023-06-30
Intangible Assets
Net goodwill
0 GBP2024-06-30
0 GBP2023-06-30
Other than goodwill
0 GBP2024-06-30
0 GBP2023-06-30
Intangible Assets
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
23,990 GBP2023-06-30
Other
65,916 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
89,906 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
19,866 GBP2024-06-30
19,139 GBP2023-06-30
Other
58,193 GBP2024-06-30
54,022 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
78,059 GBP2024-06-30
73,161 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
727 GBP2023-07-01 ~ 2024-06-30
Other
4,171 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,898 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
4,124 GBP2024-06-30
4,851 GBP2023-06-30
Other
7,723 GBP2024-06-30
11,894 GBP2023-06-30
Investments in group undertakings and participating interests
106 GBP2024-06-30
106 GBP2023-06-30
Other Debtors
Current
72,534 GBP2024-06-30
10,000 GBP2023-06-30
Amounts owed to group undertakings
Current
87,963 GBP2024-06-30
6 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
3,006 GBP2024-06-30
3,156 GBP2023-06-30
Creditors
Current
90,969 GBP2024-06-30
3,162 GBP2023-06-30
Equity
Called up share capital
330 GBP2024-06-30
330 GBP2023-06-30

Related profiles found in government register
  • MATERIAL COMMUNICATIONS GROUP LIMITED
    Info
    LYCIDAS (494) LIMITED - 2010-04-29
    Registered number SC370402
    icon of address20 South Frederick Street, Glasgow G1 1HJ
    Private Limited Company incorporated on 2009-12-21 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • MATERIAL COMMUNICATIONS GROUP LIMITED
    S
    Registered number Sc370402
    icon of address133, Finnieston Street, Glasgow, Scotland, G3 8HB
    Limited Company in Registrar Of Companies Scotland, Scotland
    CIF 1
  • MATERIAL COMMUNICATIONS GROUP
    S
    Registered number Sc370402
    icon of address6th Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
    Limited Company in Companies House Edinburgh, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address20 South Frederick Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,756 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (4 parents)
    Equity (Company account)
    181,388 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.