Company number SC196478
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 7 COATES CRESCENT, EDINBURGH, EH3 7AL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
GBP 1,000
; Director's details changed for Mr Sundeep Tuli on 30 September 2015. The most likely internet sites of M B C C (FOODS) LIMITED are www.mbccfoods.co.uk, and www.m-b-c-c-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. M B C C Foods Limited is a Private Limited Company.
The company registration number is SC196478. M B C C Foods Limited has been working since 24 May 1999.
The present status of the company is Active. The registered address of M B C C Foods Limited is 7 Coates Crescent Edinburgh Eh3 7al. . NATARAJAN, Sekar is a Secretary of the company. TULI, Raju is a Director of the company. TULI, Sundeep is a Director of the company. Director TULI, Savitri has been resigned. The company operates in "Other retail sale of food in specialised stores".
Current Directors
Director
TULI, Raju
Appointed Date: 24 May 1999
63 years old
Resigned Directors
Director
TULI, Savitri
Resigned: 07 October 2013
Appointed Date: 10 September 2001
91 years old
M B C C (FOODS) LIMITED Events
18 Oct 2016
Total exemption full accounts made up to 31 January 2016
05 Aug 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
05 Aug 2016
Director's details changed for Mr Sundeep Tuli on 30 September 2015
16 Jul 2015
Total exemption full accounts made up to 31 January 2015
27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
...
... and 48 more events
11 Sep 2001
New director appointed
11 Sep 2001
Return made up to 24/05/01; full list of members
23 Mar 2001
Accounts for a dormant company made up to 31 May 2000
27 Jul 2000
Return made up to 24/05/00; full list of members
24 May 1999
Incorporation
9 June 2010
Standard security
Delivered: 18 June 2010
Status: Satisfied
on 27 May 2015
Persons entitled: Bank of Scotland PLC
Description: All and whole the premises known as and forming drive thru…
30 December 2003
Standard security
Delivered: 7 January 2004
Status: Satisfied
on 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenant's interest in the lease relating to the premises…
18 December 2003
Standard security
Delivered: 23 December 2003
Status: Satisfied
on 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenant's interest in the lease relating to those shop…
18 December 2003
Standard security
Delivered: 23 December 2003
Status: Satisfied
on 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenant's interest in the sub-lease relating to the…
9 December 2003
Floating charge
Delivered: 19 December 2003
Status: Satisfied
on 27 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…