MCC BUILDING SERVICES LTD
GLASGOW FALCARRAGH DEVELOPMENTS LIMITED MCC BUILDING SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC300671
Status In Administration
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43320 - Joinery installation, 43341 - Painting
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge SC3006710006, created on 19 December 2016; Satisfaction of charge SC3006710004 in full; Satisfaction of charge 3 in full. The most likely internet sites of MCC BUILDING SERVICES LTD are www.mccbuildingservices.co.uk, and www.mcc-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcc Building Services Ltd is a Private Limited Company. The company registration number is SC300671. Mcc Building Services Ltd has been working since 12 April 2006. The present status of the company is In Administration. The registered address of Mcc Building Services Ltd is C O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3bx. . MCCARRY, Alastair John is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director MCCARRY, Diane has been resigned. Director MCCARRY, Diane has been resigned. Director TURNER, Nicola Jane has been resigned. Director MBM NOMINEES LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Director
MCCARRY, Alastair John
Appointed Date: 13 April 2010
65 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 14 April 2010
Appointed Date: 12 April 2006

Director
MCCARRY, Diane
Resigned: 14 April 2010
Appointed Date: 18 June 2007
65 years old

Director
MCCARRY, Diane
Resigned: 29 April 2007
Appointed Date: 28 April 2006
65 years old

Director
TURNER, Nicola Jane
Resigned: 18 June 2007
Appointed Date: 29 April 2007
45 years old

Director
MBM NOMINEES LIMITED
Resigned: 28 April 2006
Appointed Date: 12 April 2006

MCC BUILDING SERVICES LTD Events

28 Dec 2016
Registration of charge SC3006710006, created on 19 December 2016
19 Dec 2016
Satisfaction of charge SC3006710004 in full
16 Dec 2016
Satisfaction of charge 3 in full
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Satisfaction of charge 1 in full
...
... and 48 more events
08 Jun 2006
Director resigned
08 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

12 Apr 2006
Incorporation

MCC BUILDING SERVICES LTD Charges

19 December 2016
Charge code SC30 0671 0006
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
Description: Contains fixed charge…
1 August 2016
Charge code SC30 0671 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
19 February 2014
Charge code SC30 0671 0004
Delivered: 26 February 2014
Status: Satisfied on 19 December 2016
Persons entitled: East of Scotland Investment Fund Limited
Description: Notification of addition to or amendment of charge…
4 August 2010
Bond & floating charge
Delivered: 11 August 2010
Status: Satisfied on 16 December 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
5 December 2007
Standard security
Delivered: 19 December 2007
Status: Satisfied on 29 July 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1 balfour terrace, penicuik MID39356.
19 October 2007
Bond & floating charge
Delivered: 1 November 2007
Status: Satisfied on 3 August 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…