MRC ENERGY LIMITED
Overview
Company Name | MRC ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC202258 |
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 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 Address | No |
What are the latest accounts for MRC ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MRC ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Alexander Lithgow on Nov 28, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Appointment of Mrs Jacqueline Mcelhinney as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Jacqueline Mcelhinney as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 11, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Appointment of Mr James Frank Lithgow as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair William Chisholm Wishart as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair William Chisholm Wishart as a secretary on Jul 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Who are the officers of MRC ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCELHINNEY, Jacqueline | Secretary | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | 248602170001 | |||||||
LITHGOW, James Frank | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | Company Director | 47565300001 | ||||
LITHGOW, John Alexander | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | Chartered Engineer | 49209360009 | ||||
MCELHINNEY, Jacqueline | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | Company Director | 248488670001 | ||||
REID, Alasdair Richmond | Secretary | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | Director | 1078050001 | |||||
WISHART, Alastair William Chisholm | Secretary | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | 186472250001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
CURRIE, Hugh Mckechnie | Director | Newark 13 The Esplanade PA16 7XP Greenock Renfrewshire | Scotland | British | Managing Director | 1142240001 | ||||
MCLEAN, Hugh | Director | Torridon Benvoullin Road PA34 5EF Oban Argyll | United Kingdom | British | General Manager | 27170230001 | ||||
REID, Alasdair Richmond | Director | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | United Kingdom | British | Director | 1078050001 | ||||
TICKELL, Richard Fergus | Director | Branxholme, 6 Belford Grove Newton Mearns G77 5FB Glasgow Lanarkshire | British | Chief Executive | 34842100003 | |||||
WISHART, Alastair William Chisholm | Director | 2 Springhill Road Clarkston G76 8BT Glasgow | Scotland | British | Finance Director | 1179410001 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 |
Who are the persons with significant control of MRC ENERGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Frank Lithgow | May 07, 2017 | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does MRC ENERGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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