MITIE MCCARTNEY FIRE PROTECTION LIMITED

MITIE MCCARTNEY FIRE PROTECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMITIE MCCARTNEY FIRE PROTECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147178
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MITIE MCCARTNEY FIRE PROTECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MCCARTNEY GROUP LIMITEDApr 05, 1994Apr 05, 1994
    PACIFIC SHELF 553 LIMITEDOct 27, 1993Oct 27, 1993

    What are the latest accounts for MITIE MCCARTNEY FIRE PROTECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MITIE MCCARTNEY FIRE PROTECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 83,597.7
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 83,597.7
    SH01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 83,597.7
    SH01

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Ruby Mcgregor-Smith as a director

    1 pagesTM01

    Termination of appointment of Suzanne Baxter as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director on Mar 23, 2012

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 20, 2015Clarification A second filed AP01 was registered on 20/04/2015.

    Annual return made up to Oct 01, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    18 pagesAA

    Termination of appointment of Bryan Boucher-Myers as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    21 pagesAA

    Termination of appointment of Charles Aitken as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    10 pagesAR01

    Annual return made up to Oct 01, 2009 with full list of shareholders

    8 pagesAR01

    Who are the officers of MITIE MCCARTNEY FIRE PROTECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    HOLMES, Stuart
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish45031760003
    ROBSON, William
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    ScotlandBritish282530002
    SKOULDING, Peter Iain Maynard
    Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1 Harlequin Office Park
    Director
    Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1 Harlequin Office Park
    United KingdomBritish186216730001
    BOUCHER-MYERS, Bryan John
    4 Garvel Road
    Milngavie
    G62 7JE Glasgow
    Lanarkshire
    Secretary
    4 Garvel Road
    Milngavie
    G62 7JE Glasgow
    Lanarkshire
    British922400001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    Secretary
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    British940440002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    AITKEN, Charles William
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Director
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    British99960001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    BOUCHER-MYERS, Bryan John
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    British922400001
    CLARK, William Alexander
    7 Lennox Way
    Trinity
    EH5 3HJ Edinburgh
    Director
    7 Lennox Way
    Trinity
    EH5 3HJ Edinburgh
    British662430004
    CLIFFORD, John Joseph
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    Director
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    British12653000001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    SPRUCE, Clifford Stanley
    Spring Cottage, The Street,
    Great Hallingbury
    CM22 7TR Bishops Stortford
    Hertfordshire
    Director
    Spring Cottage, The Street,
    Great Hallingbury
    CM22 7TR Bishops Stortford
    Hertfordshire
    British37745700003
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of MITIE MCCARTNEY FIRE PROTECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc19230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MITIE MCCARTNEY FIRE PROTECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 03, 1994Registration of a charge (410)
    • Apr 18, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 1994Registration of a charge (410)
    • May 26, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 1994Registration of a charge (410)
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (419a)

    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