MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED
INVERCLYDE

Hellopages » Inverclyde » Inverclyde » PA15 2UW

Company number SC116737
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address PORT GLASGOW ROAD, GREENOCK, INVERCLYDE, PA15 2UW
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 24,000 ; Accounts for a small company made up to 1 April 2015. The most likely internet sites of MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED are www.mckechniewholesalemanufacturing.co.uk, and www.mckechnie-wholesale-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Drumfrochar Rail Station is 2.3 miles; to Cardross Rail Station is 2.8 miles; to Balloch Rail Station is 6.7 miles; to Garelochhead Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mckechnie Wholesale Manufacturing Limited is a Private Limited Company. The company registration number is SC116737. Mckechnie Wholesale Manufacturing Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Mckechnie Wholesale Manufacturing Limited is Port Glasgow Road Greenock Inverclyde Pa15 2uw. . JESS, David Campbell is a Secretary of the company. JESS, Archibald Allan is a Director of the company. JESS, David Campbell is a Director of the company. Secretary JESS, Catherine Davidson Wilson has been resigned. Director JESS, Archibald Paton has been resigned. Director JESS, Catherine Davidson Wilson has been resigned. Director ROBERTSON, Lesley has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
JESS, David Campbell
Appointed Date: 22 July 2005

Director

Director
JESS, David Campbell
Appointed Date: 31 August 1993
67 years old

Resigned Directors

Secretary
JESS, Catherine Davidson Wilson
Resigned: 22 July 2005

Director
JESS, Archibald Paton
Resigned: 22 July 2005
91 years old

Director
JESS, Catherine Davidson Wilson
Resigned: 22 July 2005
89 years old

Director
ROBERTSON, Lesley
Resigned: 30 November 1993
Appointed Date: 31 August 1993
65 years old

MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Events

30 Dec 2016
Full accounts made up to 30 March 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 24,000

18 Dec 2015
Accounts for a small company made up to 1 April 2015
20 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 24,000

22 Dec 2014
Accounts for a small company made up to 26 March 2014
...
... and 77 more events
01 Sep 1989
Company name changed byronvale LIMITED\certificate issued on 04/09/89

01 Sep 1989
Company name changed\certificate issued on 01/09/89
04 May 1989
Secretary resigned;director resigned;new director appointed

29 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1989
Incorporation

MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Charges

23 April 1993
Standard security
Delivered: 4 May 1993
Status: Satisfied on 16 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at port glasgow road, greenock.
22 February 1991
Bond & floating charge
Delivered: 1 March 1991
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…