MCI ELECTROTECHNICS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC157005
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, SCOTLAND, AB10 1XE
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr John Douglas as a director on 15 March 2017 This document is being processed and will be available in 5 days. ; Appointment of Mrs Karen Mcneil as a director on 15 March 2017 This document is being processed and will be available in 5 days. ; Appointment of Clp Secretaries Limited as a secretary on 15 March 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of MCI ELECTROTECHNICS LIMITED are www.mcielectrotechnics.co.uk, and www.mci-electrotechnics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mci Electrotechnics Limited is a Private Limited Company. The company registration number is SC157005. Mci Electrotechnics Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Mci Electrotechnics Limited is Commercial House 2 Rubislaw Terrace Aberdeen Scotland Ab10 1xe. . CLP SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Ronald is a Director of the company. DOUGLAS, John is a Director of the company. FRASER, Alan is a Director of the company. LUMSDEN, Yvonne is a Director of the company. MCNEIL, Karen is a Director of the company. MILNE, Neil is a Director of the company. Secretary BURNETT & COMPANY has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, Michael has been resigned. Director MCINTOSH, Ian James Cowie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 15 March 2017

Director
ANDERSON, Ronald
Appointed Date: 01 November 2007
73 years old

Director
DOUGLAS, John
Appointed Date: 15 March 2017
55 years old

Director
FRASER, Alan
Appointed Date: 01 January 2015
70 years old

Director
LUMSDEN, Yvonne
Appointed Date: 01 November 2007
60 years old

Director
MCNEIL, Karen
Appointed Date: 15 March 2017
56 years old

Director
MILNE, Neil
Appointed Date: 15 March 2017
76 years old

Resigned Directors

Secretary
BURNETT & COMPANY
Resigned: 15 March 2017
Appointed Date: 29 March 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Director
CLARK, Michael
Resigned: 30 September 2005
Appointed Date: 11 September 1995
67 years old

Director
MCINTOSH, Ian James Cowie
Resigned: 15 March 2017
Appointed Date: 29 March 1995
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

MCI ELECTROTECHNICS LIMITED Events

23 Mar 2017
Appointment of Mr John Douglas as a director on 15 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Appointment of Mrs Karen Mcneil as a director on 15 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Appointment of Clp Secretaries Limited as a secretary on 15 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Appointment of Mr Neil Milne as a director on 15 March 2017
This document is being processed and will be available in 5 days.

22 Mar 2017
Termination of appointment of Ian James Cowie Mcintosh as a director on 15 March 2017
...
... and 58 more events
23 Aug 1995
Partic of mort/charge *

31 Mar 1995
Director resigned;new director appointed

31 Mar 1995
Secretary resigned;new secretary appointed

31 Mar 1995
Registered office changed on 31/03/95 from: 24 great king street edinburgh EH3 6QN

29 Mar 1995
Incorporation

MCI ELECTROTECHNICS LIMITED Charges

17 August 1995
Bond & floating charge
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…