3MCC LTD.

Hellopages » Glasgow City » Glasgow City » G4 9HZ

Company number SC294082
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address 400 GREAT WESTERN ROAD, GLASGOW, G4 9HZ
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 thirty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 99 . The most likely internet sites of 3MCC LTD. are www.3mcc.co.uk, and www.3mcc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 4 miles; to Clydebank Rail Station is 5.2 miles; to Busby Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3mcc Ltd is a Private Limited Company. The company registration number is SC294082. 3mcc Ltd has been working since 05 December 2005. The present status of the company is Active. The registered address of 3mcc Ltd is 400 Great Western Road Glasgow G4 9hz. . MCCANN, Gary John is a Secretary of the company. MCCANN, Gary John is a Director of the company. MCCONNELL, David is a Director of the company. MCCONNELL, Derek is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCANN, Gary John
Appointed Date: 05 December 2005

Director
MCCANN, Gary John
Appointed Date: 05 December 2005
64 years old

Director
MCCONNELL, David
Appointed Date: 05 December 2005
57 years old

Director
MCCONNELL, Derek
Appointed Date: 05 December 2005
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Mr Gary John Mccann
Notified on: 5 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mcconnell
Notified on: 5 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Mcconnell
Notified on: 5 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3MCC LTD. Events

06 Jan 2017
Confirmation statement made on 5 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 May 2015
Registration of charge SC2940820002, created on 20 May 2015
...
... and 27 more events
28 Dec 2005
New secretary appointed;new director appointed
28 Dec 2005
New director appointed
07 Dec 2005
Secretary resigned
07 Dec 2005
Director resigned
05 Dec 2005
Incorporation

3MCC LTD. Charges

20 May 2015
Charge code SC29 4082 0002
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
28 November 2008
Standard security
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23 roman road, bearsden, glasgow DMB68219.