MCS (FIFE) LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 2HE

Company number SC365448
Status Active
Incorporation Date 11 September 2009
Company Type Private Limited Company
Address UNIT 2, SMEATON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 2HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Micro company accounts made up to 30 September 2015; Director's details changed for Mr Daryll Morris on 1 January 2016. The most likely internet sites of MCS (FIFE) LIMITED are www.mcsfife.co.uk, and www.mcs-fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Mcs Fife Limited is a Private Limited Company. The company registration number is SC365448. Mcs Fife Limited has been working since 11 September 2009. The present status of the company is Active. The registered address of Mcs Fife Limited is Unit 2 Smeaton Industrial Estate Kirkcaldy Fife Ky1 2he. . MORRIS, Gillian Elizabeth is a Secretary of the company. MORRIS, Daryll is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRIS, Gillian Elizabeth
Appointed Date: 11 September 2009

Director
MORRIS, Daryll
Appointed Date: 11 September 2009
48 years old

Persons With Significant Control

Mr Daryll Morris
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Elizabeth Morris
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCS (FIFE) LIMITED Events

04 Oct 2016
Confirmation statement made on 11 September 2016 with updates
27 Jun 2016
Micro company accounts made up to 30 September 2015
26 Jan 2016
Director's details changed for Mr Daryll Morris on 1 January 2016
26 Jan 2016
Secretary's details changed for Mrs Gillian Elizabeth Morris on 1 January 2016
30 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

...
... and 9 more events
09 Jun 2011
Total exemption small company accounts made up to 30 September 2010
16 Sep 2010
Annual return made up to 11 September 2010 with full list of shareholders
16 Sep 2010
Director's details changed for Mr Daryll Morris on 11 September 2010
02 Jun 2010
Particulars of a mortgage or charge / charge no: 1
11 Sep 2009
Incorporation

MCS (FIFE) LIMITED Charges

14 November 2011
Standard security
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 1 smeaton industrial estate kirkcaldy.
12 May 2010
Bond & floating charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…