M.E.C. SERVICES (INTERNATIONAL) LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 1DW

Company number SC155101
Status Liquidation
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, KY11 1DW
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Michael Carolan as a director on 19 August 2015; Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 3 Castle Court Carnegie Campus Dunfermline KY11 1DW on 9 July 2015; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16 LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16 . The most likely internet sites of M.E.C. SERVICES (INTERNATIONAL) LIMITED are www.mecservicesinternational.co.uk, and www.m-e-c-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. M E C Services International Limited is a Private Limited Company. The company registration number is SC155101. M E C Services International Limited has been working since 22 December 1994. The present status of the company is Liquidation. The registered address of M E C Services International Limited is 3 Castle Court Carnegie Campus Dunfermline Ky11 1dw. . Secretary CAROLAN, Elaine Frances has been resigned. Secretary CAROLAN, Elaine Frances has been resigned. Secretary CAROLAN, Michael has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director CAROLAN, Elaine Frances has been resigned. Director CAROLAN, Michael has been resigned. Director CAROLAN, Michael has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Resigned Directors

Secretary
CAROLAN, Elaine Frances
Resigned: 29 September 2014
Appointed Date: 15 January 2001

Secretary
CAROLAN, Elaine Frances
Resigned: 16 March 1996
Appointed Date: 22 December 1994

Secretary
CAROLAN, Michael
Resigned: 15 January 2001
Appointed Date: 16 March 1996

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
CAROLAN, Elaine Frances
Resigned: 16 March 1996
Appointed Date: 16 March 1996
66 years old

Director
CAROLAN, Michael
Resigned: 19 August 2015
Appointed Date: 15 January 2001
66 years old

Director
CAROLAN, Michael
Resigned: 16 March 1996
Appointed Date: 22 December 1994
66 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

M.E.C. SERVICES (INTERNATIONAL) LIMITED Events

19 Aug 2015
Termination of appointment of Michael Carolan as a director on 19 August 2015
09 Jul 2015
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 3 Castle Court Carnegie Campus Dunfermline KY11 1DW on 9 July 2015
18 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
12 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 58 more events
11 Jan 1996
Return made up to 22/12/95; full list of members
10 Aug 1995
Registered office changed on 10/08/95 from: suite 2, bonnington road anderson place edinburgh EH6 5NP
03 Jan 1995
Secretary resigned;new secretary appointed

03 Jan 1995
Director resigned;new director appointed

22 Dec 1994
Incorporation

M.E.C. SERVICES (INTERNATIONAL) LIMITED Charges

8 November 2005
Standard security
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The subjects known as and forming the fground floor…
23 August 2004
Standard security
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost top or fifth floor flat, 74 commercial street…
3 August 2004
Standard security
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northmost top or fifth floor flat, 74 commercial street…