MV COMMERCIAL LIMITED
Overview
Company Name | MV COMMERCIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC134714 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MV COMMERCIAL LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is MV COMMERCIAL LIMITED located?
Registered Office Address | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MV COMMERCIAL LIMITED?
Company Name | From | Until |
---|---|---|
MV SELF DRIVE LTD. | Aug 19, 2002 | Aug 19, 2002 |
EURO HIREDRIVE LIMITED | Jan 21, 2002 | Jan 21, 2002 |
AUTOSELECT (GB) LIMITED | Oct 20, 1999 | Oct 20, 1999 |
A. KELLY (EDINBURGH) LTD. | Nov 26, 1991 | Nov 26, 1991 |
SPELLWAY LIMITED | Oct 29, 1991 | Oct 29, 1991 |
What are the latest accounts for MV COMMERCIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MV COMMERCIAL LIMITED?
Last Confirmation Statement Made Up To | Oct 27, 2025 |
---|---|
Next Confirmation Statement Due | Nov 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 27, 2024 |
Overdue | No |
What are the latest filings for MV COMMERCIAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2024 | 44 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Satisfaction of charge SC1347140025 in full | 1 pages | MR04 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 43 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 27, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Registration of charge SC1347140027, created on Feb 14, 2023 | 35 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 46 pages | AA | ||||||||||||||||||
Registration of charge SC1347140026, created on Nov 11, 2022 | 5 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Oct 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Thomas John O'rourke as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Steven Cairns on Oct 28, 2022 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 41 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 29, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Oct 29, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 39 pages | AA | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 37 pages | AA | ||||||||||||||||||
Registration of charge SC1347140025, created on Jan 24, 2020 | 13 pages | MR01 | ||||||||||||||||||
Registration of charge SC1347140024, created on Jan 24, 2020 | 8 pages | MR01 | ||||||||||||||||||
Registration of charge SC1347140023, created on Dec 23, 2019 | 12 pages | MR01 | ||||||||||||||||||
Change of details for Thomas John O'rourke as a person with significant control on Dec 13, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Confirmation statement made on Oct 29, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Registration of charge SC1347140022, created on Sep 27, 2019 | 20 pages | MR01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Steven Cairns on Mar 21, 2019 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of MV COMMERCIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAIRNS, Steven | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road United Kingdom | Scotland | British | Group Managing Director | 202378370001 | ||||
O'ROURKE, Thomas John | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road United Kingdom | Scotland | British | Ceo | 139417130001 | ||||
COLGAN, Pauline Ann | Secretary | 144 Falcon Brae Enburn Livingston | British | Secretary | 9488140002 | |||||
HYND, Barry | Secretary | Muir Road Houston Ind Est EH54 5DR Livingston W Lothian | Scottish | Financial Controller | 87392910001 | |||||
MACKENZIE, Lisa | Secretary | 2 Murieston Mews EH54 9HS Livingston | British | 93144110001 | ||||||
O ROURKE, John Carruthers | Secretary | 1 Richmond Court DD2 1BF Dundee Angus | British | 9488150002 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
WALSH, Susan | Secretary | 42b Stoneyflatts Crescent EH30 9XY South Queensferry West Lothian | British | 46142400001 | ||||||
WILSON, Jane | Secretary | 1 Longford ML11 8BG Forth S Lanarkshire | British | 78887640001 | ||||||
LAMOND, Andrew | Director | 7 Barnton Avenue EH4 6AW Edinburgh | Scotland | British | Director | 57067750001 | ||||
LITTLE, John Noel | Director | Dunosdale 22 Cammo Crescent EH4 8DZ Edinburgh | British | Business Consultant | 848240001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MACKINTOSH, Charles Alexander | Director | 13 Bankton Drive EH54 9EH Muirston West Lothian | British | Administrative Controller | 37128370001 | |||||
MUNRO, Allistair Colin | Director | Muir Road Houston Ind Est EH54 5DR Livingston W Lothian | Scotland | British | Director | 92763310001 | ||||
O ROURKE, John Carruthers | Director | 1 Richmond Court DD2 1BF Dundee Angus | British | Director | 9488150002 | |||||
PARK, David John | Director | 40 Murieston Park EH54 9DU Livingston West Lothian | Scotland | British | Director | 64908750001 | ||||
SHAW, Martin | Director | Muir Road Houston Ind Est EH54 5DR Livingston W Lothian | Scotland | British | Director | 148839960001 |
Who are the persons with significant control of MV COMMERCIAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Thomas John O'Rourke | Apr 06, 2016 | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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