MEGAMIX (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE
Company number SC134775
Status Active
Incorporation Date 31 October 1991
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE 19A, CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MEGAMIX (SCOTLAND) LIMITED are www.megamixscotland.co.uk, and www.megamix-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Megamix Scotland Limited is a Private Limited Company. The company registration number is SC134775. Megamix Scotland Limited has been working since 31 October 1991. The present status of the company is Active. The registered address of Megamix Scotland Limited is Caledonian Exchange 19a Canning Street Edinburgh Midlothian Eh3 8he. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary O'NUALLAIN, Colm has been resigned. Director CHADWICK, Michael has been resigned. Nominee Director LANG, James Russell has been resigned. Nominee Director MILLAR, James Allan has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PURDIE, William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 04 December 1995

Director
O'HARA, Brian
Appointed Date: 09 September 2013
58 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 04 December 1995
Appointed Date: 31 October 1991

Secretary
O'NUALLAIN, Colm
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Director
CHADWICK, Michael
Resigned: 16 October 2008
Appointed Date: 04 December 1995
74 years old

Nominee Director
LANG, James Russell
Resigned: 03 August 1992
Appointed Date: 31 October 1991
73 years old

Nominee Director
MILLAR, James Allan
Resigned: 03 August 1992
Appointed Date: 31 October 1991
77 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 04 December 1995
72 years old

Director
PURDIE, William
Resigned: 04 December 1995
Appointed Date: 03 August 1992
77 years old

Persons With Significant Control

Buildbase Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEGAMIX (SCOTLAND) LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 62 more events
05 Nov 1992
Return made up to 31/10/92; full list of members

10 Aug 1992
Director resigned

10 Aug 1992
Director resigned;new director appointed

05 Dec 1991
Company name changed mitreshelf 115 LIMITED\certificate issued on 06/12/91

31 Oct 1991
Incorporation