M.CIS.P LIMITED
EDINBURGH C.I.S.G LABORATORY LIMITED C.I.S. GUERBET LAB. LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EG

Company number SC176877
Status Active - Proposal to Strike off
Incorporation Date 25 June 1997
Company Type Private Limited Company
Address DAVID MARSHALL ASSOCIATES, CBC HOUSE, 24 CANNING STREET, EDINBURGH, EH3 8EG
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 20,000 ; First Gazette notice for compulsory strike-off. The most likely internet sites of M.CIS.P LIMITED are www.mcisp.co.uk, and www.m-cis-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. M Cis P Limited is a Private Limited Company. The company registration number is SC176877. M Cis P Limited has been working since 25 June 1997. The present status of the company is Active - Proposal to Strike off. The registered address of M Cis P Limited is David Marshall Associates Cbc House 24 Canning Street Edinburgh Eh3 8eg. . PERTRIAUX, Jean Pierre is a Director of the company. Secretary CRABBIE, Carolyn has been resigned. Secretary HAMILTON, Archie has been resigned. Secretary ANDREW HAMILTON & CO has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
PERTRIAUX, Jean Pierre
Appointed Date: 25 June 1997
91 years old

Resigned Directors

Secretary
CRABBIE, Carolyn
Resigned: 14 October 1997
Appointed Date: 25 June 1997

Secretary
HAMILTON, Archie
Resigned: 07 December 2005
Appointed Date: 14 October 1997

Secretary
ANDREW HAMILTON & CO
Resigned: 26 November 2013
Appointed Date: 07 December 2005

M.CIS.P LIMITED Events

16 Jul 2016
Compulsory strike-off action has been discontinued
15 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,000

31 May 2016
First Gazette notice for compulsory strike-off
12 Feb 2016
Total exemption full accounts made up to 30 June 2014
25 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 46 more events
22 Jul 1998
Return made up to 25/06/98; full list of members
02 Nov 1997
Secretary resigned
02 Nov 1997
New secretary appointed
20 Oct 1997
Accounting reference date shortened from 30/06/98 to 31/03/98
25 Jun 1997
Incorporation