Company number SC263112
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
GBP 2
. The most likely internet sites of MCNULTY HOMES LIMITED are www.mcnultyhomes.co.uk, and www.mcnulty-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mcnulty Homes Limited is a Private Limited Company.
The company registration number is SC263112. Mcnulty Homes Limited has been working since 09 February 2004.
The present status of the company is Active. The registered address of Mcnulty Homes Limited is The Vision Building 20 Greenmarket Dundee Dd1 4qb. . MCNULTY, Allison Winifred Hope is a Secretary of the company. MCNULTY, Derek is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 February 2004
Appointed Date: 09 February 2004
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 February 2004
Appointed Date: 09 February 2004
Persons With Significant Control
Mr Derek Mcnulty
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MCNULTY HOMES LIMITED Events
6 September 2004
Standard security
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Abbey bank and the lodge, springfield terrace, arbroath…
30 March 2004
Floating charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
8 March 2004
Standard security
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground north west of springfield terrace, arbroath known as…