M & D (INNS) LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 3RT

Company number SC160977
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address STRATHCLYDE COUNTRY PARK, HAMILTON ROAD, MOTHERWELL, LANARKSHIRE, ML1 3RT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Matthew William Taylor as a secretary on 8 January 2016. The most likely internet sites of M & D (INNS) LIMITED are www.mdinns.co.uk, and www.m-d-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. M D Inns Limited is a Private Limited Company. The company registration number is SC160977. M D Inns Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of M D Inns Limited is Strathclyde Country Park Hamilton Road Motherwell Lanarkshire Ml1 3rt. . TAYLOR, Matthew William is a Secretary of the company. TAYLOR, Matthew William is a Director of the company. Secretary TAYLOR SNR, Douglas has been resigned. Director TAYLOR SNR, Douglas has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TAYLOR, Matthew William
Appointed Date: 08 January 2016

Director
TAYLOR, Matthew William
Appointed Date: 12 October 1995
76 years old

Resigned Directors

Secretary
TAYLOR SNR, Douglas
Resigned: 08 January 2016
Appointed Date: 12 October 1995

Director
TAYLOR SNR, Douglas
Resigned: 08 January 2016
Appointed Date: 12 October 1995
72 years old

Persons With Significant Control

Mr Matthew William Taylor
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

M & D (INNS) LIMITED Events

01 Nov 2016
Accounts for a small company made up to 31 January 2016
17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
04 Mar 2016
Appointment of Mr Matthew William Taylor as a secretary on 8 January 2016
03 Mar 2016
Director's details changed for Mr Matthew William Taylor on 8 January 2016
03 Mar 2016
Termination of appointment of Douglas Taylor Snr as a director on 8 January 2016
...
... and 63 more events
30 May 1996
Alterations to a floating charge
22 May 1996
Partic of mort/charge *
09 Apr 1996
Partic of mort/charge *
09 Jan 1996
Partic of mort/charge *
12 Oct 1995
Incorporation

M & D (INNS) LIMITED Charges

18 December 2015
Charge code SC16 0977 0010
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
26 April 2010
Standard security
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects within strathclyde country park, hamilton road…
23 April 2010
Floating charge
Delivered: 26 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 December 2002
Standard security
Delivered: 23 December 2002
Status: Satisfied on 27 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Bizarre, strathclyde country park, motherwell.
15 November 2002
Bond & floating charge
Delivered: 21 November 2002
Status: Satisfied on 27 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 November 2001
Standard security
Delivered: 4 December 2001
Status: Satisfied on 17 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bizarre, strathclyde country park, motherwell.
1 November 2001
Floating charge
Delivered: 12 November 2001
Status: Satisfied on 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 May 1996
Standard security
Delivered: 22 May 1996
Status: Satisfied on 27 April 2010
Persons entitled: Scottish & Newcastle PLC
Description: Lease over bizarre,strathclyde fun park,motherwell.
30 March 1996
Floating charge
Delivered: 9 April 1996
Status: Satisfied on 27 April 2010
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
8 January 1996
Floating charge
Delivered: 9 January 1996
Status: Satisfied on 5 December 2001
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…