MCCH (TRADING) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC463452
Status Liquidation
Incorporation Date 11 November 2013
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 29 March 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-21 LRESSP ‐ Special resolution to wind up on 2016-03-21 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MCCH (TRADING) LIMITED are www.mcchtrading.co.uk, and www.mcch-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcch Trading Limited is a Private Limited Company. The company registration number is SC463452. Mcch Trading Limited has been working since 11 November 2013. The present status of the company is Liquidation. The registered address of Mcch Trading Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . DUFF, George Ramsay is a Director of the company. KENNEDY, William Alexander is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUFF, George Ramsay
Appointed Date: 11 November 2013
63 years old

Director
KENNEDY, William Alexander
Appointed Date: 11 November 2013
55 years old

MCCH (TRADING) LIMITED Events

29 Mar 2016
Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 29 March 2016
29 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21

29 Jan 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

19 Nov 2015
Previous accounting period shortened from 30 November 2015 to 31 October 2015
...
... and 2 more events
13 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

10 Feb 2014
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

18 Jan 2014
Registration of charge 4634520001
11 Nov 2013
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 11 November 2013
11 Nov 2013
Incorporation
Statement of capital on 2013-11-11
  • GBP 1

MCCH (TRADING) LIMITED Charges

15 January 2014
Charge code SC46 3452 0001
Delivered: 18 January 2014
Status: Satisfied on 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…