MRC ENERGY LIMITED

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

    Company NameMRC ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202258
    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 MRC ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is MRC ENERGY LIMITED located?

    Registered Office Address
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MRC ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MRC ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Alexander Lithgow on Nov 28, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mrs Jacqueline Mcelhinney as a secretary on Jul 16, 2018

    2 pagesAP03

    Appointment of Mrs Jacqueline Mcelhinney as a director on Jul 16, 2018

    2 pagesAP01

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Statement of capital on Jan 11, 2018

    • Capital: GBP 10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Appointment of Mr James Frank Lithgow as a director on Jul 31, 2017

    2 pagesAP01

    Termination of appointment of Alastair William Chisholm Wishart as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Alastair William Chisholm Wishart as a secretary on Jul 30, 2017

    1 pagesTM02

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Annual return made up to May 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Who are the officers of MRC ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCELHINNEY, Jacqueline
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Secretary
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    248602170001
    LITHGOW, James Frank
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    ScotlandBritishCompany Director47565300001
    LITHGOW, John Alexander
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    ScotlandBritishChartered Engineer49209360009
    MCELHINNEY, Jacqueline
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Director
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    ScotlandBritishCompany Director248488670001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    BritishDirector1078050001
    WISHART, Alastair William Chisholm
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    Secretary
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    186472250001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritishManaging Director1142240001
    MCLEAN, Hugh
    Torridon
    Benvoullin Road
    PA34 5EF Oban
    Argyll
    Director
    Torridon
    Benvoullin Road
    PA34 5EF Oban
    Argyll
    United KingdomBritishGeneral Manager27170230001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    United KingdomBritishDirector1078050001
    TICKELL, Richard Fergus
    Branxholme, 6 Belford Grove
    Newton Mearns
    G77 5FB Glasgow
    Lanarkshire
    Director
    Branxholme, 6 Belford Grove
    Newton Mearns
    G77 5FB Glasgow
    Lanarkshire
    BritishChief Executive34842100003
    WISHART, Alastair William Chisholm
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    Director
    2 Springhill Road
    Clarkston
    G76 8BT Glasgow
    ScotlandBritishFinance Director1179410001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001

    Who are the persons with significant control of MRC ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Frank Lithgow
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    May 07, 2017
    Netherton
    Langbank
    PA14 6YG Port Glasgow
    Renfrewshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MRC ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 13, 2009
    Delivered On Jul 17, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at glen dubh, barcaldine, oban, argyll.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2009Registration of a charge (410)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Mar 27, 2009
    Delivered On Apr 01, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 2009Registration of a charge (410)
    • Jan 25, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 20, 2002
    Delivered On Dec 31, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2002Registration of a charge (410)
    • Aug 15, 2003Alteration to a floating charge (466 Scot)
    • Nov 12, 2003Alteration to a floating charge (466 Scot)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 20, 2000
    Delivered On Jun 30, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13.3 acres of ground at the river teithill,glen dubh,ardchattan.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 2000Registration of a charge (410)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 14, 2000
    Delivered On Jun 21, 2000
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 2000Registration of a charge (410)
    • Nov 12, 2003Alteration to a floating charge (466 Scot)
    • May 15, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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