MCS (SCOTLAND) LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 6JT

Company number SC204587
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address 49 MAIN ROAD, CROOKEDHOLM, KILMARNOCK, SCOTLAND, KA3 6JT
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from 18 - 20 Fulbar Street Renfrew PA4 8PD to 49 Main Road Crookedholm Kilmarnock KA3 6JT on 8 December 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MCS (SCOTLAND) LIMITED are www.mcsscotland.co.uk, and www.mcs-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Mcs Scotland Limited is a Private Limited Company. The company registration number is SC204587. Mcs Scotland Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Mcs Scotland Limited is 49 Main Road Crookedholm Kilmarnock Scotland Ka3 6jt. . THOMAS, Margaret is a Secretary of the company. BRYDON, Alun is a Director of the company. THOMAS, William George is a Director of the company. Secretary O'CONNOR, Moira has been resigned. Secretary ROXBURGH, Richard Thomson has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director LANGAN, Andrew Peter has been resigned. Director O'CONNOR, Moira has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
THOMAS, Margaret
Appointed Date: 03 October 2008

Director
BRYDON, Alun
Appointed Date: 01 August 2014
44 years old

Director
THOMAS, William George
Appointed Date: 03 March 2000
73 years old

Resigned Directors

Secretary
O'CONNOR, Moira
Resigned: 01 January 2002
Appointed Date: 03 March 2000

Secretary
ROXBURGH, Richard Thomson
Resigned: 03 October 2008
Appointed Date: 01 January 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Director
LANGAN, Andrew Peter
Resigned: 25 January 2002
Appointed Date: 01 December 2000
57 years old

Director
O'CONNOR, Moira
Resigned: 20 March 2014
Appointed Date: 01 January 2002
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

Mr Willaim George Thomas
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MCS (SCOTLAND) LIMITED Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Dec 2016
Registered office address changed from 18 - 20 Fulbar Street Renfrew PA4 8PD to 49 Main Road Crookedholm Kilmarnock KA3 6JT on 8 December 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
14 Mar 2000
New secretary appointed
14 Mar 2000
New director appointed
08 Mar 2000
Director resigned
08 Mar 2000
Secretary resigned
03 Mar 2000
Incorporation