MITIE MCCARTNEY FIRE PROTECTION LIMITED
Overview
| Company Name | MITIE MCCARTNEY FIRE PROTECTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC147178 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITIE MCCARTNEY FIRE PROTECTION LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MITIE MCCARTNEY FIRE PROTECTION LIMITED located?
| Registered Office Address | 35 Duchess Road Rutherglen G73 1AU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE MCCARTNEY FIRE PROTECTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MCCARTNEY GROUP LIMITED | Apr 05, 1994 | Apr 05, 1994 |
| PACIFIC SHELF 553 LIMITED | Oct 27, 1993 | Oct 27, 1993 |
What are the latest accounts for MITIE MCCARTNEY FIRE PROTECTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MITIE MCCARTNEY FIRE PROTECTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for William Robson on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Baxter as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director on Mar 23, 2012 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 18 pages | AA | ||||||||||
Termination of appointment of Bryan Boucher-Myers as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 21 pages | AA | ||||||||||
Termination of appointment of Charles Aitken as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of MITIE MCCARTNEY FIRE PROTECTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 114537130001 | |||||||
| HOLMES, Stuart | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 45031760003 | |||||
| ROBSON, William | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | Scotland | British | 282530002 | |||||
| SKOULDING, Peter Iain Maynard | Director | Fieldfare Emersons Green BS16 7FN Bristol 1 Harlequin Office Park | United Kingdom | British | 186216730001 | |||||
| BOUCHER-MYERS, Bryan John | Secretary | 4 Garvel Road Milngavie G62 7JE Glasgow Lanarkshire | British | 922400001 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood BS40 5SA Wrington Bristol | British | 940440002 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| AITKEN, Charles William | Director | 35 Duchess Road Rutherglen G73 1AU Glasgow | British | 99960001 | ||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| BOUCHER-MYERS, Bryan John | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | British | 922400001 | ||||||
| CLARK, William Alexander | Director | 7 Lennox Way Trinity EH5 3HJ Edinburgh | British | 662430004 | ||||||
| CLIFFORD, John Joseph | Director | Chelmarsh 132 Wargrave Road Twyford RG10 9PN Reading Berks | British | 12653000001 | ||||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| SPRUCE, Clifford Stanley | Director | Spring Cottage, The Street, Great Hallingbury CM22 7TR Bishops Stortford Hertfordshire | British | 37745700003 | ||||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 | ||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of MITIE MCCARTNEY FIRE PROTECTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MITIE MCCARTNEY FIRE PROTECTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 25, 1994 Delivered On May 03, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 8 lawmoor place, glasgow registered under title number gla 45659. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 01, 1994 Delivered On Apr 05, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 13, sherdley road industrial estate, sherdley road, peasley cross, st. Helens, merseyside. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 01, 1994 Delivered On Apr 05, 1994 | 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
| ||||
Transactions
| ||||
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