MF ENERGY LIMITED
TURRIFF PACIFIC SHELF 1606 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB53 4NH

Company number SC371338
Status Active
Incorporation Date 18 January 2010
Company Type Private Limited Company
Address MUIRDEN FARM, MUIRDEN, TURRIFF, ABERDEENSHIRE, SCOTLAND, AB53 4NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge SC3713380002, created on 15 April 2016. The most likely internet sites of MF ENERGY LIMITED are www.mfenergy.co.uk, and www.mf-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Insch Rail Station is 16.6 miles; to Inverurie Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mf Energy Limited is a Private Limited Company. The company registration number is SC371338. Mf Energy Limited has been working since 18 January 2010. The present status of the company is Active. The registered address of Mf Energy Limited is Muirden Farm Muirden Turriff Aberdeenshire Scotland Ab53 4nh. . DUNCAN, Alfred John is a Director of the company. DUNCAN, Kathleen Paterson is a Director of the company. DUNCAN, Rachael Jenny Margaret is a Director of the company. FOWLIE, Alex William James is a Director of the company. GREEN, David Alexander Skinner is a Director of the company. Secretary CAMERON, Duncan Ogilvy has been resigned. Secretary MAGNOLIA SOLUTIONS LIMITED has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director CAMERON, Duncan Ogilvy has been resigned. Director CONNON, Roger Gordon has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUNCAN, Alfred John
Appointed Date: 06 March 2015
82 years old

Director
DUNCAN, Kathleen Paterson
Appointed Date: 06 March 2015
77 years old

Director
DUNCAN, Rachael Jenny Margaret
Appointed Date: 06 March 2015
33 years old

Director
FOWLIE, Alex William James
Appointed Date: 06 March 2015
37 years old

Director
GREEN, David Alexander Skinner
Appointed Date: 06 March 2015
58 years old

Resigned Directors

Secretary
CAMERON, Duncan Ogilvy
Resigned: 17 April 2013
Appointed Date: 31 May 2012

Secretary
MAGNOLIA SOLUTIONS LIMITED
Resigned: 06 March 2015
Appointed Date: 17 April 2013

Secretary
MD SECRETARIES LIMITED
Resigned: 31 May 2012
Appointed Date: 18 January 2010

Director
CAMERON, Duncan Ogilvy
Resigned: 06 March 2015
Appointed Date: 18 May 2010
58 years old

Director
CONNON, Roger Gordon
Resigned: 18 May 2010
Appointed Date: 18 January 2010
65 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 18 May 2010
Appointed Date: 18 January 2010
67 years old

Persons With Significant Control

Miss Rachael Duncan
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alexander Skinner Green
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MF ENERGY LIMITED Events

02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Registration of charge SC3713380002, created on 15 April 2016
16 Mar 2016
Registration of charge SC3713380001, created on 7 March 2016
02 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4

...
... and 30 more events
03 Jun 2010
Appointment of Duncan Ogilvy Cameron as a director
03 Jun 2010
Termination of appointment of John Rutherford as a director
03 Jun 2010
Termination of appointment of Roger Connon as a director
03 Jun 2010
Company name changed pacific shelf 1606 LIMITED\certificate issued on 03/06/10
  • CONNOT ‐

18 Jan 2010
Incorporation

MF ENERGY LIMITED Charges

15 April 2016
Charge code SC37 1338 0002
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
7 March 2016
Charge code SC37 1338 0001
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: N/A…