MAY-ISLE COMPANY LIMITED
FIFE

Hellopages » Fife » Fife » KY1 2DP

Company number SC080573
Status Active
Incorporation Date 26 October 1982
Company Type Private Limited Company
Address 64 EAST MARCH STREET, KIRKCALDY, FIFE, KY1 2DP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAY-ISLE COMPANY LIMITED are www.mayislecompany.co.uk, and www.may-isle-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. May Isle Company Limited is a Private Limited Company. The company registration number is SC080573. May Isle Company Limited has been working since 26 October 1982. The present status of the company is Active. The registered address of May Isle Company Limited is 64 East March Street Kirkcaldy Fife Ky1 2dp. . NICOL, James is a Secretary of the company. FRAME, Louise Andrea is a Director of the company. NICOL, James is a Director of the company. NICOL, Scott is a Director of the company. Director NICOL, Margaret has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary

Director
FRAME, Louise Andrea
Appointed Date: 31 March 2011
47 years old

Director
NICOL, James

73 years old

Director
NICOL, Scott
Appointed Date: 31 March 2011
50 years old

Resigned Directors

Director
NICOL, Margaret
Resigned: 01 October 2015
73 years old

Persons With Significant Control

Mr James Nicol
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MAY-ISLE COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 31 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15,200

01 Dec 2015
Termination of appointment of Margaret Nicol as a director on 1 October 2015
...
... and 74 more events
19 Jan 1988
Return made up to 14/04/86; full list of members

09 Nov 1987
Accounts for a small company made up to 31 March 1987

05 May 1987
Full accounts made up to 31 March 1986

15 May 1986
Full accounts made up to 31 March 1985

15 May 1986
Return made up to 14/04/85; full list of members

MAY-ISLE COMPANY LIMITED Charges

11 May 1992
Floating charge
Delivered: 28 May 1992
Status: Satisfied on 19 April 1996
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
2 November 1988
Standard security
Delivered: 9 November 1988
Status: Satisfied on 19 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 east march street, kirkcaldy fife.
2 November 1988
Standard security
Delivered: 16 November 1988
Status: Satisfied on 19 April 1996
Persons entitled: Scottish Development Agency
Description: Area of ground forming part of the dysart estate, fife and…
19 November 1985
Bond & floating charge
Delivered: 6 December 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…