MULRANEY PROPERTIES LIMITED
ALLOA

Hellopages » Clackmannanshire » Clackmannanshire » FK10 1EX

Company number SC164996
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address LIME TREE HOUSE, NORTH CASTLE STREET, ALLOA, SCOTLAND, FK10 1EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 15 March 2017; Total exemption small company accounts made up to 31 May 2016; Registration of charge SC1649960064, created on 6 July 2016. The most likely internet sites of MULRANEY PROPERTIES LIMITED are www.mulraneyproperties.co.uk, and www.mulraney-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six 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.Mulraney Properties Limited is a Private Limited Company. The company registration number is SC164996. Mulraney Properties Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Mulraney Properties Limited is Lime Tree House North Castle Street Alloa Scotland Fk10 1ex. . MULRANEY, Valerie Elaine is a Secretary of the company. MULRANEY, Michael is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary MORRIS, David has been resigned. Secretary MULRANEY, Michael has been resigned. Director BROWN, Alexander Robbie has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MULRANEY, Valerie Elaine
Appointed Date: 01 May 2005

Director
MULRANEY, Michael
Appointed Date: 20 June 1996
56 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Secretary
MORRIS, David
Resigned: 01 January 2006
Appointed Date: 23 December 2001

Secretary
MULRANEY, Michael
Resigned: 23 December 2001
Appointed Date: 20 June 1996

Director
BROWN, Alexander Robbie
Resigned: 14 February 2002
Appointed Date: 06 December 1996
69 years old

Nominee Director
MCINTOSH, Susan
Resigned: 17 April 1996
Appointed Date: 17 April 1996
55 years old

Nominee Director
TRAINER, Peter
Resigned: 17 April 1996
Appointed Date: 17 April 1996
73 years old

MULRANEY PROPERTIES LIMITED Events

15 Mar 2017
Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 15 March 2017
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Jul 2016
Registration of charge SC1649960064, created on 6 July 2016
12 Jul 2016
Registration of charge SC1649960070, created on 6 July 2016
12 Jul 2016
Registration of charge SC1649960073, created on 28 June 2016
...
... and 176 more events
04 Jun 1996
Company name changed macdosh LIMITED\certificate issued on 05/06/96
30 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 May 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 May 1996
£ nc 100/1000 17/04/96
17 Apr 1996
Incorporation

MULRANEY PROPERTIES LIMITED Charges

6 July 2016
Charge code SC16 4996 0072
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The county hotel, main street, clackmannan FK10 4JA…
6 July 2016
Charge code SC16 4996 0071
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10 carpenters wynd, alloa FK10 1LY registered in the land…
6 July 2016
Charge code SC16 4996 0070
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2C east vennel, alloa FK10 1ED registered in the land…
6 July 2016
Charge code SC16 4996 0069
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 41 tullibody road, alloa FK10 2LX registered in the land…
6 July 2016
Charge code SC16 4996 0068
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: New campbell house, alva industrial estate, shavelhaugh…
6 July 2016
Charge code SC16 4996 0067
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 68 drysdale street, alloa registered in the land register…
6 July 2016
Charge code SC16 4996 0066
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 67 stirling street, alva FK12 5ED registered in the land…
6 July 2016
Charge code SC16 4996 0065
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 40 glasshouse loan, alloa FK10 1PE registered in the land…
6 July 2016
Charge code SC16 4996 0064
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 38 primrose street, alloa FK10 1JH registered in the land…
6 July 2016
Charge code SC16 4996 0063
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 34 mill street, alloa FK10 1DY registered in the land…
6 July 2016
Charge code SC16 4996 0062
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 coalgate, alloa FK10 1EH registered in the land register…
6 July 2016
Charge code SC16 4996 0061
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The county bar, main street, clackmannan FK10 4JA…
6 July 2016
Charge code SC16 4996 0060
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kelliebank, alloa FK10 1NT registered in the land register…
28 June 2016
Charge code SC16 4996 0073
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
24 September 2014
Charge code SC16 4996 0059
Delivered: 2 October 2014
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The county bar, main street, clackmannan - CLK8315…
17 June 2014
Charge code SC16 4996 0058
Delivered: 24 June 2014
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: New campbell house, alva industrial estate, shavelhaugh…
17 December 2008
Standard security
Delivered: 31 December 2008
Status: Satisfied on 5 July 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at candleriggs, east vennel, alloa known as 2C…
11 January 2008
Standard security
Delivered: 16 January 2008
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 tullibody road, alloa CLK11993.
10 January 2007
Standard security
Delivered: 17 January 2007
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 moss cottages, dunmore, falkirk.
27 March 2006
Standard security
Delivered: 30 March 2006
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 carpenters wynd, alloa CLK1964.
26 January 2005
Standard security
Delivered: 4 February 2005
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 mar street, alloa (title number CLK10575).
28 June 2004
Standard security
Delivered: 8 July 2004
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 34 mill street, alloa, clackmannanshire…
23 June 2004
Standard security
Delivered: 29 June 2004
Status: Satisfied on 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 58-62 drysdale street, alloa, clackmannanshire (title…
15 March 2004
Standard security
Delivered: 19 March 2004
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 primrose street, alloa (title number clk 9963).
2 March 2004
Standard security
Delivered: 13 March 2004
Status: Satisfied on 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 mar street, alloa CLK5632.
20 February 2004
Standard security
Delivered: 27 February 2004
Status: Satisfied on 22 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 95 & 95A high street, tillicoultry CLK2730.
16 February 2004
Standard security
Delivered: 20 February 2004
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 50C queen street, alva CLK4180.
9 January 2004
Standard security
Delivered: 15 January 2004
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 high street, alloa, clackmannanshire CLK4414.
8 January 2004
Bond & floating charge
Delivered: 22 January 2004
Status: Satisfied on 1 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 December 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 stirling street, alloa.
11 November 2003
Standard security
Delivered: 15 November 2003
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 mill street, alloa, clackmannanshire (title number clk…
21 August 2003
Standard security
Delivered: 26 August 2003
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 stirling street, alva CLK448.
7 August 2003
Standard security
Delivered: 19 August 2003
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse, riberbank industrial area, kelliebank, alloa.
30 July 2003
Standard security
Delivered: 1 August 2003
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises at 1 coalgate, alloa, clackmannanshire…
20 April 2001
Standard security
Delivered: 24 April 2001
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 primrose street, alloa.
13 February 2001
Standard security
Delivered: 16 February 2001
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 lornshill crescent, alloa.
12 January 2001
Standard security
Delivered: 23 January 2001
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 11,37,39,41 and 43 burnbrae gardens, kincardine and plot 29…
13 December 2000
Standard security
Delivered: 19 December 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises at 52 high street, alloa.
28 September 2000
Standard security
Delivered: 3 October 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1A greycraigs house, mainstreet, sauchie.
24 August 2000
Standard security
Delivered: 1 September 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 schawpark avenue, sauchie.
10 August 2000
Standard security
Delivered: 15 August 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 185 west stirling street, alva.
28 July 2000
Standard security
Delivered: 3 August 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 high street, tillicoultry.
24 July 2000
Standard security
Delivered: 27 July 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 shaftesbury street, alloa.
12 July 2000
Standard security
Delivered: 17 July 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 downhead apartments, drysdale street, alloa.
23 June 2000
Standard security
Delivered: 27 June 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 east stirling street, alva.
16 June 2000
Standard security
Delivered: 21 June 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat at 72 queen street, alva.
18 May 2000
Standard security
Delivered: 20 May 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 craigview, sauchie.
21 March 2000
Standard security
Delivered: 24 March 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 134 nevis crescent, alloa.
7 March 2000
Standard security
Delivered: 15 March 2000
Status: Satisfied on 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 49/51 high street, alloa.
7 January 2000
Standard security
Delivered: 12 January 2000
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 bank street, tillicoultry.
25 October 1999
Standard security
Delivered: 2 November 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 30C mill street, alloa.
25 October 1999
Standard security
Delivered: 1 November 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 east stirling street, alva.
8 September 1999
Standard security
Delivered: 29 September 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 shaftesbury street, alloa.
8 September 1999
Standard security
Delivered: 29 September 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 shaftesbury street, alloa.
31 May 1999
Standard security
Delivered: 8 June 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse-23 torriden court, alloa.
12 April 1999
Standard security
Delivered: 20 April 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 49B primrose street, alloa.
18 February 1999
Standard security
Delivered: 1 March 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 12A park place,alloa,clacks.
14 January 1999
Standard security
Delivered: 27 January 1999
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 nevis crescent,alloa,clackmannanshire.
10 December 1998
Standard security
Delivered: 17 December 1998
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 bank street,alloa.
12 October 1998
Standard security
Delivered: 19 October 1998
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1,151 west stirling street,alva,clacks.
8 September 1998
Standard security
Delivered: 14 September 1998
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat and others known as 45 fairfield, sauchie…
4 June 1998
Standard security
Delivered: 17 June 1998
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 glasshouse loan,alloa.
23 October 1997
Standard security
Delivered: 28 October 1997
Status: Satisfied on 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 shillinghill, alloa.
8 October 1997
Standard security
Delivered: 28 October 1997
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 glasshouse loan, alloa.
3 October 1997
Standard security
Delivered: 16 October 1997
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A greycraigs house, main street, sauchie.
6 June 1997
Standard security
Delivered: 16 June 1997
Status: Satisfied on 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 99 main street,sauchie.
4 March 1997
Standard security
Delivered: 13 March 1997
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The county hotel,main street,clackmannan.
19 December 1996
Standard security
Delivered: 31 December 1996
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 drysdale street,alloa.