MC (NO 46) LIMITED

C/O Biggart Baillie Llp No.2 Lochrin Square C/O Biggart Baillie Llp No.2 Lochrin Square, Edinburgh, EH3 9QA
StatusDISSOLVED
Company No.SC151424
CategoryPrivate Limited Company
Incorporated14 Jun 1994
Age30 years, 2 days
JurisdictionScotland
Dissolution03 Apr 2015
Years9 years, 2 months, 13 days

SUMMARY

MC (NO 46) LIMITED is an dissolved private limited company with number SC151424. It was incorporated 30 years, 2 days ago, on 14 June 1994 and it was dissolved 9 years, 2 months, 13 days ago, on 03 April 2015. The company address is C/O Biggart Baillie Llp No.2 Lochrin Square C/O Biggart Baillie Llp No.2 Lochrin Square, Edinburgh, EH3 9QA.



People

REENTS, Stephan

Director

Director

ACTIVE

Assigned on 21 May 2014

Current time on role 10 years, 26 days

ASHCROFT, Mark

Secretary

RESIGNED

Assigned on 14 Jun 2006

Resigned on 22 Dec 2010

Time on role 4 years, 6 months, 8 days

DYSON, Mark Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Sep 2001

Resigned on 28 May 2004

Time on role 2 years, 8 months, 21 days

MORRISON, Stephen

Secretary

RESIGNED

Assigned on 28 May 2004

Resigned on 15 Jun 2006

Time on role 2 years, 18 days

PATON, Irene

Secretary

Manageress

RESIGNED

Assigned on 14 Jun 1994

Resigned on 07 Sep 2001

Time on role 7 years, 2 months, 23 days

REID, Brian

Nominee-secretary

RESIGNED

Assigned on 14 Jun 1994

Resigned on 14 Jun 1994

Time on role

ROBINS, John Henry

Secretary

RESIGNED

Assigned on 22 Dec 2010

Resigned on 22 May 2014

Time on role 3 years, 5 months

ASHCROFT, Mark

Director

Company Secretary

RESIGNED

Assigned on 14 Jun 2006

Resigned on 22 Dec 2010

Time on role 4 years, 6 months, 8 days

CRIBB, James

Director

Director

RESIGNED

Assigned on 29 Jul 2002

Resigned on 05 Sep 2005

Time on role 3 years, 1 month, 7 days

DIEPERINK, Philip Jean

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 22 May 2014

Time on role 6 years, 8 months, 21 days

KELLY, Bernard John

Director

Company Director

RESIGNED

Assigned on 12 Oct 2001

Resigned on 05 Sep 2005

Time on role 3 years, 10 months, 24 days

KOWALSKI, Timothy John

Director

Finance Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 01 Sep 2007

Time on role 1 year, 11 months, 27 days

MABBOTT, Stephen

Nominee-director

RESIGNED

Assigned on 14 Jun 1994

Resigned on 14 Jun 1994

Time on role

MORRISON, Stephen

Director

Accountant

RESIGNED

Assigned on 05 Sep 2005

Resigned on 14 Jun 2006

Time on role 9 months, 9 days

PATON, Steven

Director

Sales Director

RESIGNED

Assigned on 14 Jun 1994

Resigned on 07 Sep 2001

Time on role 7 years, 2 months, 23 days

ROBINS, John Henry

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2010

Resigned on 22 May 2014

Time on role 3 years, 5 months

WOLSTENHOLME, William Alan Fred

Director

Company Director

RESIGNED

Assigned on 07 Sep 2001

Resigned on 05 Sep 2005

Time on role 3 years, 11 months, 28 days


Some Companies

FEHER TRANS LIMITED

125 A PARK STREET,LUTON,LU1 3HG

Number:11322674
Status:ACTIVE
Category:Private Limited Company

FORBRAVE LTD

8 SWIFTS LANE,BOOTLE,L30 2RD

Number:11525912
Status:ACTIVE
Category:Private Limited Company

GOLDEN MAHOGANY CARE LIMITED

55 HAMILTON CLOSE,LONDON,N17 9EG

Number:09651929
Status:ACTIVE
Category:Private Limited Company

NEW BOUNDARIES (HORIZON HOUSE) LIMITED

BOUNDARY HOUSE HAVERINGLAND ROAD,NORWICH,NR10 4BZ

Number:09463619
Status:ACTIVE
Category:Private Limited Company

OUTLIER STATISTICS LIMITED

25 BLACKSMITH CLOSE,BISHOPS STORTFORD,CM23 4GB

Number:10918248
Status:ACTIVE
Category:Private Limited Company

ST PETER'S GARDENS LTD

24 BRIDGE STREET,NORTHAMPTON,NN1 1NT

Number:11843601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source