M.P.A. ENGINEERING LIMITED
THURSO

Hellopages » Highland » Highland » KW14 7UJ

Company number SC258600
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address SCRABSTER BUSINESS PARK, SCRABSTER, THURSO, CAITHNESS,, KW14 7UJ
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of M.P.A. ENGINEERING LIMITED are www.mpaengineering.co.uk, and www.m-p-a-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Georgemas Junction Rail Station is 7.7 miles; to Scotscalder Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M P A Engineering Limited is a Private Limited Company. The company registration number is SC258600. M P A Engineering Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of M P A Engineering Limited is Scrabster Business Park Scrabster Thurso Caithness Kw14 7uj. . SIMPSON, David James is a Director of the company. SIMPSON, Hugh Alexander is a Director of the company. Secretary MACKAY, Uisdean James has been resigned. Secretary MACKENZIE, Diane Carole has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRIMS, James Alexander has been resigned. Director MACKAY, Uisdean James has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Director
SIMPSON, David James
Appointed Date: 28 November 2013
41 years old

Director
SIMPSON, Hugh Alexander
Appointed Date: 28 November 2013
42 years old

Resigned Directors

Secretary
MACKAY, Uisdean James
Resigned: 28 November 2013
Appointed Date: 30 March 2004

Secretary
MACKENZIE, Diane Carole
Resigned: 19 March 2004
Appointed Date: 03 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 November 2003
Appointed Date: 03 November 2003

Director
BRIMS, James Alexander
Resigned: 28 November 2013
Appointed Date: 03 November 2003
51 years old

Director
MACKAY, Uisdean James
Resigned: 28 November 2013
Appointed Date: 03 November 2003
57 years old

Persons With Significant Control

Oil And Storage Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.P.A. ENGINEERING LIMITED Events

22 Jan 2017
Micro company accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Jan 2016
Micro company accounts made up to 30 April 2015
23 Jan 2016
Satisfaction of charge 1 in full
03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 37 more events
15 Mar 2004
Secretary's particulars changed
05 Mar 2004
Registered office changed on 05/03/04 from: 22 st. Magnus road thurso KW14 7LX
30 Dec 2003
Partic of mort/charge *
03 Nov 2003
Secretary resigned
03 Nov 2003
Incorporation

M.P.A. ENGINEERING LIMITED Charges

3 June 2011
Bond & floating charge
Delivered: 9 June 2011
Status: Satisfied on 16 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
17 December 2003
Bond & floating charge
Delivered: 30 December 2003
Status: Satisfied on 23 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…