MFG INVERURIE (1998) LIMITED
ABERDEENSHIRE JOHN H. CONNON (1998) LIMITED JOHN H. CONNON LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC065404
Status Active
Incorporation Date 18 July 1978
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of MFG INVERURIE (1998) LIMITED are www.mfginverurie1998.co.uk, and www.mfg-inverurie-1998.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfg Inverurie 1998 Limited is a Private Limited Company. The company registration number is SC065404. Mfg Inverurie 1998 Limited has been working since 18 July 1978. The present status of the company is Active. The registered address of Mfg Inverurie 1998 Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. FINDLAY, Kenneth Morrison is a Director of the company. MACAULAY, Michael Thomas is a Director of the company. Nominee Secretary STRONACHS has been resigned. Director CONNON, John Harrison has been resigned. Director GLOVER, John Michael has been resigned. Director INGRAM, Eric James has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 26 May 2008

Director
FINDLAY, Kenneth Morrison
Appointed Date: 17 January 1989
66 years old

Director

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 26 May 2008

Director
CONNON, John Harrison
Resigned: 06 March 1996
118 years old

Director
GLOVER, John Michael
Resigned: 28 February 2005
Appointed Date: 01 January 1991
71 years old

Director
INGRAM, Eric James
Resigned: 24 February 1998
82 years old

Persons With Significant Control

Findlay, Glover And Macaulay Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MFG INVERURIE (1998) LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 September 2016
12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 September 2015
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 44,599

23 Jan 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 94 more events
20 Jul 1987
Accounts for a medium company made up to 31 August 1986

05 Jun 1987
Return made up to 15/05/87; full list of members

26 Sep 1986
Return made up to 15/07/86; full list of members

02 Sep 1986
Full accounts made up to 31 August 1985

17 Nov 1978
Memorandum of association

MFG INVERURIE (1998) LIMITED Charges

5 April 1995
Standard security
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Inverurie locomotive works, inverurie.
8 September 1978
Floating charge
Delivered: 21 September 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…