M. MCAVOY INSTRUMENTATION LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8ZE

Company number SC191613
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address FIRST FLOOR, 4 EARLS COURT, EARLS GATE BUSINESS PA, FIRST FLOOR, 4 EARLS COURT, EARLS GATE BUSINESS PA, GRANGEMOUTH, SCOTLAND, FK3 8ZE
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor, 4 Earls Court, Earls Gate Business Pa First Floor, 4 Earls Court, Earls Gate Business Pa Grangemouth FK3 8ZE on 16 February 2017; Confirmation statement made on 1 December 2016 with updates; Micro company accounts made up to 28 February 2016. The most likely internet sites of M. MCAVOY INSTRUMENTATION LIMITED are www.mmcavoyinstrumentation.co.uk, and www.m-mcavoy-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. M Mcavoy Instrumentation Limited is a Private Limited Company. The company registration number is SC191613. M Mcavoy Instrumentation Limited has been working since 01 December 1998. The present status of the company is Active. The registered address of M Mcavoy Instrumentation Limited is First Floor 4 Earls Court Earls Gate Business Pa First Floor 4 Earls Court Earls Gate Business Pa Grangemouth Scotland Fk3 8ze. . MCAVOY, Michael is a Director of the company. Secretary BROOME, Alan William John has been resigned. Secretary BROOME, Alan William John has been resigned. Secretary B-CORPORATE LIMITED has been resigned. Secretary BROOME & COMPANY (AS) LIMITED has been resigned. Director BROOME, Alan William John has been resigned. Director KELTIE, Robert Frederick has been resigned. The company operates in "Financial management".


Current Directors

Director
MCAVOY, Michael
Appointed Date: 08 February 1999
68 years old

Resigned Directors

Secretary
BROOME, Alan William John
Resigned: 01 January 2007
Appointed Date: 27 November 2000

Secretary
BROOME, Alan William John
Resigned: 08 February 1999
Appointed Date: 01 December 1998

Secretary
B-CORPORATE LIMITED
Resigned: 30 June 2009
Appointed Date: 01 January 2007

Secretary
BROOME & COMPANY (AS) LIMITED
Resigned: 27 November 2000
Appointed Date: 08 February 1999

Director
BROOME, Alan William John
Resigned: 08 February 1999
Appointed Date: 01 December 1998
52 years old

Director
KELTIE, Robert Frederick
Resigned: 08 February 1999
Appointed Date: 01 December 1998
78 years old

Persons With Significant Control

Mr Michael Mcavoy
Notified on: 1 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Mcavoy
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. MCAVOY INSTRUMENTATION LIMITED Events

16 Feb 2017
Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor, 4 Earls Court, Earls Gate Business Pa First Floor, 4 Earls Court, Earls Gate Business Pa Grangemouth FK3 8ZE on 16 February 2017
09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
30 Mar 2016
Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016
07 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 51 more events
16 Feb 1999
New director appointed
09 Feb 1999
Director resigned
09 Feb 1999
Secretary resigned;director resigned
09 Feb 1999
New secretary appointed
01 Dec 1998
Incorporation