M & M ENERGY SYSTEMS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC270914
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address BLUE SQUARE HOUSE, 272 BATH STREET, GLASGOW, G2 4JR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of M & M ENERGY SYSTEMS LTD. are www.mmenergysystems.co.uk, and www.m-m-energy-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M M Energy Systems Ltd is a Private Limited Company. The company registration number is SC270914. M M Energy Systems Ltd has been working since 20 July 2004. The present status of the company is Active. The registered address of M M Energy Systems Ltd is Blue Square House 272 Bath Street Glasgow G2 4jr. . ADAMS, Michael James is a Secretary of the company. JAMES, Stephen Lewis is a Director of the company. STOCKS, Eric Alan Grant is a Director of the company. Secretary PATERSON, Alan Veitch has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PATERSON, Alan Veitch has been resigned. Director SHIELDS, David has been resigned. Director STOCKS, Timothy David Johnston has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ADAMS, Michael James
Appointed Date: 07 February 2008

Director
JAMES, Stephen Lewis
Appointed Date: 20 July 2004
72 years old

Director
STOCKS, Eric Alan Grant
Appointed Date: 07 February 2008
63 years old

Resigned Directors

Secretary
PATERSON, Alan Veitch
Resigned: 07 February 2008
Appointed Date: 20 July 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Director
PATERSON, Alan Veitch
Resigned: 07 February 2008
Appointed Date: 20 July 2004
77 years old

Director
SHIELDS, David
Resigned: 07 February 2008
Appointed Date: 20 July 2004
65 years old

Director
STOCKS, Timothy David Johnston
Resigned: 06 April 2009
Appointed Date: 07 February 2008
69 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Persons With Significant Control

Studweldpro Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M & M ENERGY SYSTEMS LTD. Events

22 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 20 July 2016 with updates
03 Sep 2015
Accounts for a small company made up to 31 December 2014
07 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

03 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 42 more events
26 Aug 2004
New director appointed
27 Jul 2004
Secretary resigned
27 Jul 2004
Director resigned
27 Jul 2004
Director resigned
20 Jul 2004
Incorporation

M & M ENERGY SYSTEMS LTD. Charges

13 February 2008
Floating charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
12 January 2007
Floating charge
Delivered: 17 January 2007
Status: Satisfied on 1 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…