METROPOLIS DEVELOPMENTS LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 1HA

Company number SC129400
Status Active
Incorporation Date 17 January 1991
Company Type Private Limited Company
Address 44 BANK STREET, KILMARNOCK, AYRSHIRE, SCOTLAND, KA1 1HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of METROPOLIS DEVELOPMENTS LIMITED are www.metropolisdevelopments.co.uk, and www.metropolis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Metropolis Developments Limited is a Private Limited Company. The company registration number is SC129400. Metropolis Developments Limited has been working since 17 January 1991. The present status of the company is Active. The registered address of Metropolis Developments Limited is 44 Bank Street Kilmarnock Ayrshire Scotland Ka1 1ha. . MCGREGOR II, Robert Henry is a Secretary of the company. MCGREGOR II, Robert Henry is a Director of the company. MCKISSOCK, Kathleen Babs Estelle is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary MCGREGOR II, Robert Henry has been resigned. Director HAGGARTY, William Mclaughlan has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCGREGOR III, Robert Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCGREGOR II, Robert Henry
Appointed Date: 17 January 1991

Director
MCGREGOR II, Robert Henry
Appointed Date: 17 January 1991
93 years old

Director
MCKISSOCK, Kathleen Babs Estelle
Appointed Date: 13 August 2003
71 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 17 January 1991
Appointed Date: 17 January 1991

Secretary
MCGREGOR II, Robert Henry
Resigned: 17 January 1991
Appointed Date: 17 January 1991

Director
HAGGARTY, William Mclaughlan
Resigned: 19 April 1993
Appointed Date: 17 January 1991
99 years old

Nominee Director
MABBOTT, Stephen
Resigned: 17 January 1991
Appointed Date: 17 January 1991
74 years old

Director
MCGREGOR III, Robert Henry
Resigned: 13 August 2003
Appointed Date: 17 January 1991
65 years old

Persons With Significant Control

Mr Robert Mcgregor
Notified on: 17 January 2017
93 years old
Nature of control: Ownership of shares – 75% or more

METROPOLIS DEVELOPMENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
01 Jun 2016
Registered office address changed from 31 the Square Cumnock Ayrshire KA18 1AT Scotland to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 1 June 2016
02 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

17 Feb 2016
Director's details changed for Robert Henry Mcgregor Ii on 17 February 2016
...
... and 76 more events
11 Jul 1991
Partic of mort/charge 7758

24 Jan 1991
Secretary resigned;new secretary appointed

24 Jan 1991
Director resigned;new director appointed

24 Jan 1991
Registered office changed on 24/01/91 from: 142 queen street, glasgow, G1 3BU

17 Jan 1991
Incorporation

METROPOLIS DEVELOPMENTS LIMITED Charges

16 January 1998
Standard security
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Ginaroo Investments Limited
Description: Ground at port morrow,maidens,ayrshire.
16 January 1998
Standard security
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Ginaroo Investments Limited
Description: Numbers 19,21,23 & 25 whitehall, maybole, ayr.
11 March 1993
Standard security
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Ginaroo Investments Limited
Description: 31 whitehall maybole.
16 April 1992
Standard security
Delivered: 22 April 1992
Status: Outstanding
Persons entitled: Ginaroo Investments Limited
Description: Area of ground part of the lands and estate of cassillis…
3 July 1991
Standard security
Delivered: 11 July 1991
Status: Outstanding
Persons entitled: Ginarco Investments Limited
Description: 19 to 25 whitehall maybole ayrshire.