M H ENGINEERING (FIFE) LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SS

Company number SC160302
Status Active
Incorporation Date 12 September 1995
Company Type Private Limited Company
Address 10 BUKO TOWER, DALTON ROAD SOUTHFIELD, GLENROTHES, FIFE, KY6 2SS
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 10 . The most likely internet sites of M H ENGINEERING (FIFE) LIMITED are www.mhengineeringfife.co.uk, and www.m-h-engineering-fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. M H Engineering Fife Limited is a Private Limited Company. The company registration number is SC160302. M H Engineering Fife Limited has been working since 12 September 1995. The present status of the company is Active. The registered address of M H Engineering Fife Limited is 10 Buko Tower Dalton Road Southfield Glenrothes Fife Ky6 2ss. . HOSKISSON, Linda is a Secretary of the company. HOSKISSON, Mark is a Director of the company. Secretary HOSKISSON, Mark has been resigned. Secretary HOSKISSON, Michael has been resigned. Secretary HOSKISSON, William Laurence has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HOSKISSON, Forbes has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary
HOSKISSON, Linda
Appointed Date: 15 April 2009

Director
HOSKISSON, Mark
Appointed Date: 25 March 2009
56 years old

Resigned Directors

Secretary
HOSKISSON, Mark
Resigned: 14 April 2009
Appointed Date: 25 March 2009

Secretary
HOSKISSON, Michael
Resigned: 25 March 2009
Appointed Date: 28 February 2001

Secretary
HOSKISSON, William Laurence
Resigned: 28 February 2001
Appointed Date: 12 September 1995

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 12 September 1995
Appointed Date: 12 September 1995

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 12 September 1995
Appointed Date: 12 September 1995

Director
HOSKISSON, Forbes
Resigned: 15 January 2015
Appointed Date: 12 September 1995
77 years old

Persons With Significant Control

Mr Mark Hoskisson
Notified on: 12 September 2016
56 years old
Nature of control: Ownership of shares – 75% or more

M H ENGINEERING (FIFE) LIMITED Events

15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Feb 2015
Termination of appointment of Forbes Hoskisson as a director on 15 January 2015
...
... and 61 more events
09 Jan 1996
New secretary appointed
21 Sep 1995
Director resigned
21 Sep 1995
Secretary resigned
21 Sep 1995
Accounting reference date notified as 30/09
12 Sep 1995
Incorporation

M H ENGINEERING (FIFE) LIMITED Charges

26 September 2014
Charge code SC16 0302 0004
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: East of Scotland Investment Fund Limited
Description: Contains floating charge…
11 November 2009
Bond & floating charge
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
20 March 2002
Bond & floating charge
Delivered: 2 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 October 2001
Bond & floating charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…