M COMPUTER TECHNOLOGIES LIMITED
GLASGOW TROONCRAFT LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5RQ

Company number SC175223
Status Active
Incorporation Date 8 May 1997
Company Type Private Limited Company
Address STIRLING HOUSE, 226 ST VINCENT STREET, GLASGOW, G2 5RQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of M COMPUTER TECHNOLOGIES LIMITED are www.mcomputertechnologies.co.uk, and www.m-computer-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Computer Technologies Limited is a Private Limited Company. The company registration number is SC175223. M Computer Technologies Limited has been working since 08 May 1997. The present status of the company is Active. The registered address of M Computer Technologies Limited is Stirling House 226 St Vincent Street Glasgow G2 5rq. . MOBARIK, Alia is a Director of the company. MOBARIK, Haroun is a Director of the company. MOBARIK, Iqbal, Dr. is a Director of the company. Secretary MOBARIK, Nosheena has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MOBARIK, Nosheena has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MOBARIK, Alia
Appointed Date: 20 May 1997
46 years old

Director
MOBARIK, Haroun
Appointed Date: 04 July 2013
42 years old

Director
MOBARIK, Iqbal, Dr.
Appointed Date: 20 May 1997
72 years old

Resigned Directors

Secretary
MOBARIK, Nosheena
Resigned: 04 July 2013
Appointed Date: 20 May 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 May 1997
Appointed Date: 08 May 1997

Director
MOBARIK, Nosheena
Resigned: 04 July 2013
Appointed Date: 30 June 2009
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 May 1997
Appointed Date: 08 May 1997

M COMPUTER TECHNOLOGIES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Jul 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

16 Jul 2015
Director's details changed for Alia Mobarik on 8 May 2015
...
... and 55 more events
29 May 1997
New director appointed
29 May 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1997
£ nc 1000/100000 20/05/97
08 May 1997
Incorporation

M COMPUTER TECHNOLOGIES LIMITED Charges

27 December 2013
Charge code SC17 5223 0002
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
29 September 1997
Bond & floating charge
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…