M.C.D. ELECTRICAL SERVICES LTD.
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G68 0EF
Company number SC147712
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 49 NAPIER ROAD, WARDPARK NORTH, CUMBERNAULD, LANARKSHIRE, G68 0EF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M.C.D. ELECTRICAL SERVICES LTD. are www.mcdelectricalservices.co.uk, and www.m-c-d-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. M C D Electrical Services Ltd is a Private Limited Company. The company registration number is SC147712. M C D Electrical Services Ltd has been working since 26 November 1993. The present status of the company is Active. The registered address of M C D Electrical Services Ltd is 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0ef. . SMITH, Allan James is a Secretary of the company. MCARTHUR, Gregor Walter is a Director of the company. ROSS, Gavin Stewart is a Director of the company. SMITH, Allan James is a Director of the company. STORIE, Aurea Mary is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary RICE, Michael Gerard has been resigned. Director BENNIE, Duncan Munro has been resigned. Director MCFARLANE, Douglas Stewart has been resigned. Director O'ROURKE, Mary-Jane has been resigned. Nominee Director REID, Brian has been resigned. Director RICE, Evelyn has been resigned. Director RICE, Michael Gerard has been resigned. Director TILLEY, David Mark has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SMITH, Allan James
Appointed Date: 06 May 2011

Director
MCARTHUR, Gregor Walter
Appointed Date: 01 October 2007
63 years old

Director
ROSS, Gavin Stewart
Appointed Date: 02 November 2015
47 years old

Director
SMITH, Allan James
Appointed Date: 08 February 2007
59 years old

Director
STORIE, Aurea Mary
Appointed Date: 02 November 2015
53 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Secretary
RICE, Michael Gerard
Resigned: 06 May 2011
Appointed Date: 26 November 1993

Director
BENNIE, Duncan Munro
Resigned: 31 October 2006
Appointed Date: 02 October 2003
67 years old

Director
MCFARLANE, Douglas Stewart
Resigned: 27 March 2015
Appointed Date: 10 December 2012
67 years old

Director
O'ROURKE, Mary-Jane
Resigned: 16 October 2015
Appointed Date: 02 October 2003
58 years old

Nominee Director
REID, Brian
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
RICE, Evelyn
Resigned: 08 February 2007
Appointed Date: 26 November 1993
59 years old

Director
RICE, Michael Gerard
Resigned: 06 May 2011
Appointed Date: 30 November 1996
62 years old

Director
TILLEY, David Mark
Resigned: 25 May 2015
Appointed Date: 19 November 2014
58 years old

Persons With Significant Control

Mr Allan James Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

M.C.D. ELECTRICAL SERVICES LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
11 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000

02 Nov 2015
Termination of appointment of Mary-Jane O'rourke as a director on 16 October 2015
...
... and 83 more events
11 Feb 1994
Accounting reference date notified as 30/11

11 Feb 1994
Ad 26/11/93--------- £ si 100@1=100 £ ic 2/102

01 Dec 1993
Secretary resigned

01 Dec 1993
Director resigned

26 Nov 1993
Incorporation

M.C.D. ELECTRICAL SERVICES LTD. Charges

31 July 2013
Charge code SC14 7712 0004
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
20 December 2007
Floating charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 February 2000
Bond & floating charge
Delivered: 3 March 2000
Status: Satisfied on 20 July 2007
Persons entitled: City Electrical Factors Limited
Description: Undertaking and all property and assets present and future…
22 July 1998
Floating charge
Delivered: 28 July 1998
Status: Satisfied on 16 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…