MCNIVEN CONSTRUCTION LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC420012
Status Liquidation
Incorporation Date 21 March 2012
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 February 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MCNIVEN CONSTRUCTION LIMITED are www.mcnivenconstruction.co.uk, and www.mcniven-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Mcniven Construction Limited is a Private Limited Company. The company registration number is SC420012. Mcniven Construction Limited has been working since 21 March 2012. The present status of the company is Liquidation. The registered address of Mcniven Construction Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . MCNIVEN, Leigh is a Director of the company. Director MCNIVEN, Cherie has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MCNIVEN, Leigh
Appointed Date: 21 March 2012
40 years old

Resigned Directors

Director
MCNIVEN, Cherie
Resigned: 06 November 2013
Appointed Date: 21 March 2012
41 years old

MCNIVEN CONSTRUCTION LIMITED Events

12 Feb 2016
Registered office address changed from Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 February 2016
03 Feb 2016
Court order notice of winding up
03 Feb 2016
Notice of winding up order
07 May 2015
Director's details changed for Mr Leigh Mcniven on 21 March 2012
20 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 8 more events
06 Nov 2013
Termination of appointment of Cherie Mcniven as a director
01 May 2013
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100

13 Dec 2012
Director's details changed for Cherie Findlay on 27 July 2012
13 Dec 2012
Registered office address changed from 38 Madoch Square St Madoes Glencarse Perthshire PH2 7TN on 13 December 2012
21 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MCNIVEN CONSTRUCTION LIMITED Charges

4 February 2014
Charge code SC42 0012 0001
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…