MAINTENANCE AND BUILDING PRESERVATION LIMITED
GRANGEMOUTH M.A.B. PRESERVATION (SCOTLAND) LIMITED

Hellopages » Falkirk » Falkirk » FK3 8HL

Company number SC133719
Status Active
Incorporation Date 2 September 1991
Company Type Private Limited Company
Address DALGRAIN HOUSE, 81C DALGRAIN RD, GRANGEMOUTH, FK3 8HL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MAINTENANCE AND BUILDING PRESERVATION LIMITED are www.maintenanceandbuildingpreservation.co.uk, and www.maintenance-and-building-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Maintenance and Building Preservation Limited is a Private Limited Company. The company registration number is SC133719. Maintenance and Building Preservation Limited has been working since 02 September 1991. The present status of the company is Active. The registered address of Maintenance and Building Preservation Limited is Dalgrain House 81c Dalgrain Rd Grangemouth Fk3 8hl. . MCCOMB, Leonard Kerr is a Secretary of the company. KEY, Alan Walter is a Director of the company. MCCOMB, Leonard Kerr is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HOWATT, Wallace has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCCOMB, Leonard Kerr
Appointed Date: 04 February 1992

Director
KEY, Alan Walter
Appointed Date: 04 February 1992
72 years old

Director
MCCOMB, Leonard Kerr
Appointed Date: 04 February 1992
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 February 1992
Appointed Date: 02 September 1991

Director
HOWATT, Wallace
Resigned: 03 April 1992
Appointed Date: 04 February 1992
87 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 February 1992
Appointed Date: 02 September 1991

Persons With Significant Control

Mr Alan Walter Key Ffb
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leonard Kerr Mccomb
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAINTENANCE AND BUILDING PRESERVATION LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 28 February 2016
16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 28 February 2015
30 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 999

29 Oct 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 999

...
... and 60 more events
13 Feb 1992
New director appointed

13 Feb 1992
Secretary resigned;new secretary appointed

13 Feb 1992
Director resigned;new director appointed

13 Feb 1992
Registered office changed on 13/02/92 from: 24 great king street edinburgh EH3 6QN

02 Sep 1991
Incorporation

MAINTENANCE AND BUILDING PRESERVATION LIMITED Charges

26 August 1996
Standard security
Delivered: 9 September 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 81C dalgrain road,grangemouth.
4 October 1994
Floating charge
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…