MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED
BUCKSBURN PRESSFITTING SYSTEMS (UK) LIMITED M.E.P. DISTRIBUTORS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 9NP

Company number SC115932
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address C/O VP PLC, MUGIEMOSS ROAD, BUCKSBURN, ABERDEEN, AB21 9NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 45,000 . The most likely internet sites of MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED are www.mechanicalelectricalpressfittings.co.uk, and www.mechanical-electrical-pressfittings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Aberdeen Rail Station is 3.2 miles; to Portlethen Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mechanical Electrical Pressfittings Limited is a Private Limited Company. The company registration number is SC115932. Mechanical Electrical Pressfittings Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Mechanical Electrical Pressfittings Limited is C O Vp Plc Mugiemoss Road Bucksburn Aberdeen Ab21 9np. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary EDMONDS, Robert Stanley has been resigned. Secretary HOLOHAN, Gerard Patrick Noel John has been resigned. Secretary HOLT, Michael John has been resigned. Secretary STOTHARD, Neil Andrew has been resigned. Director EDMONDS, Robert Stanley has been resigned. Director HOLOHAN, Gerard Patrick Noel John has been resigned. Director HOLOHAN, Gerard Patrick Noel John has been resigned. Director HOLT, Michael John has been resigned. Director REILLY, Stephen has been resigned. Director STEWART, Joseph James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011
65 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 03 November 2006
67 years old

Resigned Directors

Secretary
EDMONDS, Robert Stanley
Resigned: 04 March 2004

Secretary
HOLOHAN, Gerard Patrick Noel John
Resigned: 03 November 2006
Appointed Date: 04 March 2004

Secretary
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 03 November 2006

Secretary
STOTHARD, Neil Andrew
Resigned: 26 November 2006
Appointed Date: 03 November 2006

Director
EDMONDS, Robert Stanley
Resigned: 04 March 2004
75 years old

Director
HOLOHAN, Gerard Patrick Noel John
Resigned: 03 November 2006
Appointed Date: 02 May 2000
71 years old

Director
HOLOHAN, Gerard Patrick Noel John
Resigned: 26 February 1999
Appointed Date: 18 November 1992
71 years old

Director
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 03 November 2006
65 years old

Director
REILLY, Stephen
Resigned: 04 March 2004
72 years old

Director
STEWART, Joseph James
Resigned: 03 November 2006
Appointed Date: 04 March 2004
63 years old

Persons With Significant Control

Mep Hire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 45,000

23 Jul 2015
Accounts for a dormant company made up to 31 March 2015
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 45,000

...
... and 82 more events
17 Apr 1990
Full accounts made up to 31 January 1990
06 Apr 1989
Accounting reference date notified as 31/01
15 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Feb 1989
Registered office changed on 15/02/89 from: 24 castle street edinburgh EH2 3HT
02 Feb 1989
Incorporation

MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Charges

20 September 1994
Bond & floating charge
Delivered: 29 September 1994
Status: Satisfied on 6 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…