M.R.S. (DISTRIBUTION) LIMITED

M.R.S. (DISTRIBUTION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.R.S. (DISTRIBUTION) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084919
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M.R.S. (DISTRIBUTION) LIMITED?

    • (6024) /

    Where is M.R.S. (DISTRIBUTION) LIMITED located?

    Registered Office Address
    c/o BDO LLP
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.R.S. (DISTRIBUTION) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for M.R.S. (DISTRIBUTION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to C/O Bdo Llp 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on Oct 05, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of receiver's report

    16 pages3.5(Scot)

    Registered office address changed from * 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothianeh48 2Ep* on Aug 20, 2010

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    legacy

    5 pagesMG01s

    Full accounts made up to Mar 31, 2009

    21 pagesAA

    Annual return made up to Sep 21, 2009 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Mar 31, 2008

    24 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    6 pages155(6)a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Full accounts made up to Mar 31, 2007

    21 pagesAA

    legacy

    1 pages88(2)R

    Who are the officers of M.R.S. (DISTRIBUTION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Lynn
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    United Kingdom
    Secretary
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    United Kingdom
    BritishChartered Accountant129257440001
    BOYD, Lynn
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    United Kingdom
    Director
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    United Kingdom
    Great BritainBritishChartered Accountant129257440001
    CARMICHAEL, Donald William
    92a Hillend Road
    Clarkston
    G76 7XT Glasgow
    Lanarkshire
    Director
    92a Hillend Road
    Clarkston
    G76 7XT Glasgow
    Lanarkshire
    ScotlandBritishTransport Manager110869750001
    WILSON, Ian
    Taybank
    Keir Street
    FK15 9BP Dunblane
    Perthshire
    Director
    Taybank
    Keir Street
    FK15 9BP Dunblane
    Perthshire
    ScotlandBritishCommercial Manager106155060001
    GRAY, Marlyn
    135 Langside Gardens
    Polbeth
    EH55 8QR West Calder
    West Lothian
    Secretary
    135 Langside Gardens
    Polbeth
    EH55 8QR West Calder
    West Lothian
    British276690001
    HARDIE, Robert
    Stockbridge House
    EH49 7PJ Linlithgow
    West Lothian
    Secretary
    Stockbridge House
    EH49 7PJ Linlithgow
    West Lothian
    British984650001
    PRENTICE, Jane Fraser
    Downfield Farm
    KY15 7TG Ladybank
    Fife
    Secretary
    Downfield Farm
    KY15 7TG Ladybank
    Fife
    British44752100005
    PRITCHARD, Ian
    71 Main Street
    Aberdour
    KY3 0UQ Burntisland
    Fife
    Secretary
    71 Main Street
    Aberdour
    KY3 0UQ Burntisland
    Fife
    British25881320001
    GRAY, Marlyn
    135 Langside Gardens
    Polbeth
    EH55 8QR West Calder
    West Lothian
    Director
    135 Langside Gardens
    Polbeth
    EH55 8QR West Calder
    West Lothian
    BritishCompany Director276690001
    HARDIE, Robert
    16 Clark Avenue
    EH49 7AP Linlithgow
    West Lothian
    Director
    16 Clark Avenue
    EH49 7AP Linlithgow
    West Lothian
    ScotlandBritishAccountant984650002
    PRENTICE, Jane Fraser
    Downfield Farm
    KY15 7TG Ladybank
    Fife
    Director
    Downfield Farm
    KY15 7TG Ladybank
    Fife
    ScotlandBritishCompany Secretary44752100005
    SCOTT, George
    14 Newpark Road
    Bellsquarry
    EH54 9AE Livingston
    West Lothian
    Director
    14 Newpark Road
    Bellsquarry
    EH54 9AE Livingston
    West Lothian
    BritishCompany Director276720001
    SCOTT, Grainne Mary
    38 Middlewood Park
    Deans
    EH54 8AZ Livingston
    West Lothian
    Director
    38 Middlewood Park
    Deans
    EH54 8AZ Livingston
    West Lothian
    IrishCompany Director1171060001
    SCOTT, William Clarkson
    38 Middlewood Park
    EH54 8AZ Livingston
    West Lothian
    Director
    38 Middlewood Park
    EH54 8AZ Livingston
    West Lothian
    BritishCompany Director276700001

    Does M.R.S. (DISTRIBUTION) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 22, 2010
    Delivered On Jul 29, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at whitehall industrial estate bathgate wln 12432.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 29, 2010Registration of a charge (MG01s)
    Legal charge
    Created On May 09, 2000
    Delivered On May 19, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the south east side of discovery way, flagstaff 42 ashby de la zouch, north west leicestershire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 19, 2000Registration of a charge (410)
    Standard security
    Created On Jan 30, 1996
    Delivered On Feb 05, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.85 acres forming part of whitehill industrial estate.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 1996Registration of a charge (410)
    Standard security
    Created On Oct 05, 1992
    Delivered On Oct 13, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    41 inchmuir road, whitehill industrial estate, bathgate, west lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 13, 1992Registration of a charge (410)
    Bond & floating charge
    Created On Sep 16, 1992
    Delivered On Sep 22, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 22, 1992Registration of a charge (410)
    • Dec 08, 1992Alteration to a floating charge (466 Scot)
    • Dec 11, 1992Alteration to a floating charge (466 Scot)
    • 1Aug 13, 2010Appointment of a receiver or manager (1 Scot)
    • 1Jun 20, 2017Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Standard security
    Created On May 07, 1991
    Delivered On May 13, 1991
    Outstanding
    Amount secured
    £600,000 and all sums due or to become due
    Short particulars
    Unit a (otherwise unit 5) whitehill ind. Estate, bathgate.
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • May 13, 1991Registration of a charge
    Irrevocable mandate
    Created On Sep 07, 1989
    Delivered On Sep 12, 1989
    Satisfied
    Amount secured
    £170,000
    Short particulars
    See page 2 of doc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 1989Registration of a charge
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 20, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units a & b whitehill industrial estate blackburn west lothian.
    Persons Entitled
    • Allied Irish Finance Company Limited
    Transactions
    • Jun 30, 1989Registration of a charge
    • Jun 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 22, 1988
    Delivered On Feb 03, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 03, 1988Registration of a charge
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 30, 1985
    Delivered On Aug 07, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1985Registration of a charge

    Does M.R.S. (DISTRIBUTION) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    administrative receiver
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    191 West George Street
    Glasgow
    G2 2LJ
    administrative receiver
    191 West George Street
    Glasgow
    G2 2LJ
    Notesscottish-insolvency-info
    2
    DateType
    Jun 12, 2017Conclusion of winding up
    Sep 14, 2016Petition date
    Sep 14, 2016Commencement of winding up
    Sep 19, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    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