MRL (SCOTLAND) LIMITED
Overview
Company Name | MRL (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC265704 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MRL (SCOTLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MRL (SCOTLAND) LIMITED located?
Registered Office Address | c/o C/O VERDANT GROUP East Lothian Depot Barbachlaw EH21 8QQ Wallyford East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MRL (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MRL (SCOTLAND) 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Keith Woodward as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Hilary Ellson as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Ian Raymond Wakelin on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Biffa Corporate Services Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Topham as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Termination of appointment of Keith Brown as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Suite 701, 151 West George Street Glasgow G2 2JJ* on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of MRL (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAKELIN, Ian Raymond | Director | c/o C/O Verdant Group Barbachlaw EH21 8QQ Wallyford East Lothian Depot East Lothian Scotland | England | British | Director | 80196120001 | ||||||||
BIFFA CORPORATE SERVICES LIMITED | Director | Coronation Road Cressex Business Park HP12 3TZ High Wycombe C/O Biffa Buckinghamshire United Kingdom |
| 161841910001 | ||||||||||
BOLGER, Eamon Joseph, Mr. | Secretary | Ard Na Mara Malahide 149 Dublin Ireland | British | Company Secretary | 129809260001 | |||||||||
ELLSON, Hilary Myra | Secretary | c/o C/O Verdant Group Barbachlaw EH21 8QQ Wallyford East Lothian Depot East Lothian Scotland | 155440970001 | |||||||||||
WOODWARD, Keith | Secretary | c/o C/O Verdant Group Barbachlaw EH21 8QQ Wallyford East Lothian Depot East Lothian Scotland | 155440900001 | |||||||||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||||||
BARRY, James Timothy | Director | 30 Carrickmines Chase Carrickmines Wood Brennanstown Road IRISH Dublin 18 Ireland | Ireland | Irish | Director | 86104130001 | ||||||||
BROWN, Keith | Director | Chieveley North End Road MK18 2PG Steeple Claydon Buckinghamshire | United Kingdom | British | Director | 78593850001 | ||||||||
KING, Michael | Director | 19 Priory Drive IRISH Blackrock Co Dublin Ireland | Ireland | Irish | Director | 157764770001 | ||||||||
TOPHAM, Michael | Director | 4 Croft Close Chalfont St Peter SL9 9FD Gerrards Cross Buckinghamshire | United Kingdom | British | Finance Director | 123785340001 | ||||||||
WALSH, Michael Joseph | Director | 5 Cherry Grove Model Farm Road Cork Ireland | Ireland | Irish | Director | 34130710003 | ||||||||
WYNNE, Michael | Director | 23 Grosvenor Richmond TW10 6P4 Twickenham | England | British | Director | 114519540002 | ||||||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of MRL (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Biffa Gs Environmental Limited | Apr 06, 2016 | Gatehouse Way HP19 8DB Aylesbury Third Floor, The Gatehouse Buckinghamshire England | No | ||||
| |||||||
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