Active - Proposal to Strike off
Company Information for MC PLANT (SCOTLAND) LIMITED
2 SOUTHWARDPARK COURT, WARDPARK SOUTH, CUMBERNAULD, GLASGOW, G67 3EH,
|
Company Registration Number
SC337880
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MC PLANT (SCOTLAND) LIMITED | |
Legal Registered Office | |
2 SOUTHWARDPARK COURT WARDPARK SOUTH CUMBERNAULD GLASGOW G67 3EH Other companies in G67 | |
Company Number | SC337880 | |
---|---|---|
Company ID Number | SC337880 | |
Date formed | 2008-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-05 23:19:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEWART CAMERON AIRD |
||
STEWART CAMERON AIRD |
||
JAMES WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHWEST PLANT LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
SOUTERS IRRIGATION SERVICES LIMITED | Director | 2009-09-18 | CURRENT | 2009-09-18 | Active - Proposal to Strike off | |
CHESHIRE VEHICLE REPAIRS LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Dissolved 2015-09-29 | |
NORTHWEST PLANT LIMITED | Director | 2008-02-08 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
J. & F.R. ASSOCIATES LIMITED | Director | 2001-03-01 | CURRENT | 1991-09-05 | Dissolved 2015-04-07 | |
SOUTERS SPORTS LIMITED | Director | 2000-06-30 | CURRENT | 2000-06-30 | In Administration/Administrative Receiver | |
LADYBANK LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
AZUREBROOK LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
J WALKER (SCOTLAND) LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Dissolved 2017-04-04 | |
ACRESHORE LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2015-10-27 | |
LAKEFERN LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Dissolved 2014-10-17 | |
HAVENPINE LIMITED | Director | 2002-06-14 | CURRENT | 2002-03-28 | Liquidation | |
A.C. BRADLEY LTD. | Director | 2002-01-14 | CURRENT | 2001-10-15 | Dissolved 2014-02-21 | |
WALKER'S BARS AND RESTAURANTS LTD. | Director | 1998-02-17 | CURRENT | 1998-02-17 | Dissolved 2014-05-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART CAMERON AIRD | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALKER / 08/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMERON AIRD / 08/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEWART CAMERON AIRD on 2016-03-08 | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/10 FROM Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALKER / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMERON AIRD / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART CAMERON AIRD / 19/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 28/02/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 50,474 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 62,173 |
Creditors Due Within One Year | 2012-12-31 | £ 187,696 |
Creditors Due Within One Year | 2011-12-31 | £ 127,307 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,480 |
Provisions For Liabilities Charges | 2011-12-31 | £ 7,355 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC PLANT (SCOTLAND) LIMITED
Cash Bank In Hand | 2011-12-31 | £ 19,280 |
---|---|---|
Current Assets | 2012-12-31 | £ 137,639 |
Current Assets | 2011-12-31 | £ 53,015 |
Debtors | 2012-12-31 | £ 137,639 |
Debtors | 2011-12-31 | £ 33,735 |
Shareholder Funds | 2012-12-31 | £ 51,253 |
Shareholder Funds | 2011-12-31 | £ 48,722 |
Tangible Fixed Assets | 2012-12-31 | £ 157,264 |
Tangible Fixed Assets | 2011-12-31 | £ 192,542 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MC PLANT (SCOTLAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |