M.G.K. ENGINEERING (NORTHERN) LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9JE

Company number SC045941
Status Active
Incorporation Date 9 September 1968
Company Type Private Limited Company
Address MERLIN HOUSE, 5 CROSS WAY, HILLEND INDUSTRIAL PARK, DUNFERMLINE, FIFE, SCOTLAND, KY11 9JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-03 GBP 2,500 . The most likely internet sites of M.G.K. ENGINEERING (NORTHERN) LIMITED are www.mgkengineeringnorthern.co.uk, and www.m-g-k-engineering-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Rosyth Rail Station is 3.1 miles; to Burntisland Rail Station is 4.5 miles; to Lochgelly Rail Station is 6.4 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G K Engineering Northern Limited is a Private Limited Company. The company registration number is SC045941. M G K Engineering Northern Limited has been working since 09 September 1968. The present status of the company is Active. The registered address of M G K Engineering Northern Limited is Merlin House 5 Cross Way Hillend Industrial Park Dunfermline Fife Scotland Ky11 9je. . JOHNSTON, Simon David is a Secretary of the company. FRASER, Lorraine Phyllis is a Director of the company. JOHNSTON, Simon David is a Director of the company. Secretary FRASER, Alexander has been resigned. Director FRASER, Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSTON, Simon David
Appointed Date: 31 October 1996

Director

Director
JOHNSTON, Simon David
Appointed Date: 31 October 1996
63 years old

Resigned Directors

Secretary
FRASER, Alexander
Resigned: 31 October 1996

Director
FRASER, Alexander
Resigned: 31 October 1996
85 years old

Persons With Significant Control

Mgk (Scotland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.G.K. ENGINEERING (NORTHERN) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 October 2015
03 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,500

30 Sep 2015
Registered office address changed from Polbeth Industrial Estate Polbeth West Lothian EH55 8TJ to Merlin House 5 Cross Way, Hillend Industrial Park Dunfermline Fife KY11 9JE on 30 September 2015
06 Aug 2015
Satisfaction of charge 3 in full
...
... and 85 more events
19 Oct 1987
Return made up to 31/12/86; full list of members

06 Oct 1986

06 Oct 1986
Accounts for a small company made up to 31 October 1985
06 Oct 1986
Return made up to 31/12/85; full list of members

06 Oct 1986
Return made up to 31/12/85; full list of members

M.G.K. ENGINEERING (NORTHERN) LIMITED Charges

28 January 1983
Letter of offset
Delivered: 2 February 1983
Status: Satisfied on 10 September 1985
Persons entitled: Lloyds Bank PLC
Description: Sums standing at credit in the name of the company with…
4 December 1981
Floating charge
Delivered: 16 December 1981
Status: Satisfied on 10 September 1985
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
15 October 1981
Standard security
Delivered: 29 October 1981
Status: Satisfied on 10 September 1985
Persons entitled: Lloyds Bank PLC
Description: 1 acre at polbeth industrial estate west calder, midlothian.
23 February 1976
Standard security
Delivered: 4 March 1976
Status: Satisfied on 6 August 2015
Persons entitled: Lothian Regional Council, George Iv Bridge, Edinburgh
Description: 1 acre at polbeth ind. Estate, midlothian.
26 January 1976
Grs (midlothian) standard security
Delivered: 3 February 1976
Status: Satisfied on 6 August 2015
Persons entitled: Lothian Regional Council, George Iv Bridge, Edinburgh
Description: 1 acre at polbeth ind. Estate midlothian.
9 December 1975
Standard security
Delivered: 16 December 1975
Status: Satisfied on 6 August 2015
Persons entitled: Lothian Regional Council, George Iv Bridge, Edinburgh
Description: One acre of lothian regional councils, polbeth ind. Estate…