MOCHRIDHE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4SQ

Company number SC293048
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address 163 BATH STREET, GLASGOW, SCOTLAND, G2 4SQ
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOCHRIDHE LIMITED are www.mochridhe.co.uk, and www.mochridhe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.8 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.Mochridhe Limited is a Private Limited Company. The company registration number is SC293048. Mochridhe Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Mochridhe Limited is 163 Bath Street Glasgow Scotland G2 4sq. . FLEMING, Jon is a Director of the company. Secretary BLACK, Michelle has been resigned. Secretary FLEMING, Charlene has been resigned. Secretary FLEMING, John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BLACK, Michelle has been resigned. Director BLACK, Michelle has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
FLEMING, Jon
Appointed Date: 17 January 2007
48 years old

Resigned Directors

Secretary
BLACK, Michelle
Resigned: 01 October 2010
Appointed Date: 17 January 2007

Secretary
FLEMING, Charlene
Resigned: 17 January 2007
Appointed Date: 03 February 2006

Secretary
FLEMING, John
Resigned: 03 February 2006
Appointed Date: 11 November 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 November 2005
Appointed Date: 11 November 2005

Director
BLACK, Michelle
Resigned: 23 November 2012
Appointed Date: 09 April 2007
42 years old

Director
BLACK, Michelle
Resigned: 17 January 2007
Appointed Date: 11 November 2005
42 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 November 2005
Appointed Date: 11 November 2005

Persons With Significant Control

The Jon Fleming Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOCHRIDHE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

09 Jul 2015
Register(s) moved to registered inspection location 163 Bath Street Glasgow G2 4SQ
...
... and 39 more events
22 Nov 2005
New secretary appointed
15 Nov 2005
Director resigned
15 Nov 2005
Secretary resigned
14 Nov 2005
Registered office changed on 14/11/05 from: unit 4 alexander stephen house 11 holmfauld road glasgow G51 4RY
11 Nov 2005
Incorporation

MOCHRIDHE LIMITED Charges

14 March 2011
Floating charge
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 September 2010
Floating charge
Delivered: 11 September 2010
Status: Satisfied on 28 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…