MCDOWELL ENGINEERING SERVICES LIMITED
ALLOA

Hellopages » Clackmannanshire » Clackmannanshire » FK10 1ET
Company number SC160437
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address UNIT 2 BLOCK 4, WARD STREET, ALLOA, CLACKMANNANSHIRE, FK10 1ET
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 26,000 . The most likely internet sites of MCDOWELL ENGINEERING SERVICES LIMITED are www.mcdowellengineeringservices.co.uk, and www.mcdowell-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Larbert Rail Station is 6.3 miles; to Camelon Rail Station is 7.4 miles; to Falkirk Grahamston Rail Station is 7.6 miles; to Polmont Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdowell Engineering Services Limited is a Private Limited Company. The company registration number is SC160437. Mcdowell Engineering Services Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Mcdowell Engineering Services Limited is Unit 2 Block 4 Ward Street Alloa Clackmannanshire Fk10 1et. . MCCULLOCH, Alan is a Director of the company. MCKEON, Steve is a Director of the company. ROSEBURGH, James is a Director of the company. WELSH, Neil is a Director of the company. Secretary DORMER, Susan has been resigned. Secretary ROSEBURGH, Elaine Russell has been resigned. Secretary SINCLAIR, Maureen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HARVEY, John has been resigned. Director HUNTER, Scott has been resigned. Director MCDOWELL, Robert Wilson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MCCULLOCH, Alan
Appointed Date: 04 May 2004
66 years old

Director
MCKEON, Steve
Appointed Date: 04 May 2004
74 years old

Director
ROSEBURGH, James
Appointed Date: 29 September 1995
63 years old

Director
WELSH, Neil
Appointed Date: 04 May 2004
56 years old

Resigned Directors

Secretary
DORMER, Susan
Resigned: 01 March 1997
Appointed Date: 29 September 1995

Secretary
ROSEBURGH, Elaine Russell
Resigned: 04 May 2004
Appointed Date: 01 March 1997

Secretary
SINCLAIR, Maureen
Resigned: 13 September 2013
Appointed Date: 04 May 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 September 1995
Appointed Date: 19 September 1995

Director
HARVEY, John
Resigned: 12 September 1996
Appointed Date: 29 September 1995
77 years old

Director
HUNTER, Scott
Resigned: 23 June 2003
Appointed Date: 16 December 1998
63 years old

Director
MCDOWELL, Robert Wilson
Resigned: 04 May 2004
Appointed Date: 29 September 1995
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 September 1995
Appointed Date: 19 September 1995

MCDOWELL ENGINEERING SERVICES LIMITED Events

05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 26,000

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 26,000

...
... and 70 more events
24 Oct 1995
Secretary resigned;new director appointed
24 Oct 1995
Registered office changed on 24/10/95 from: 24 great king street edinburgh EH3 6QN
06 Oct 1995
Company name changed fieldcliff LIMITED\certificate issued on 09/10/95
04 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1995
Incorporation

MCDOWELL ENGINEERING SERVICES LIMITED Charges

26 June 2003
Floating charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
20 August 1999
Bond & floating charge
Delivered: 7 September 1999
Status: Satisfied on 6 August 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…