MINREC LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 6DF

Company number SC279380
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address CRAIGMAKERRAN HOUSE, GUILDTOWN, PERTH, PERTHSHIRE, PH2 6DF
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of MINREC LIMITED are www.minrec.co.uk, and www.minrec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Minrec Limited is a Private Limited Company. The company registration number is SC279380. Minrec Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Minrec Limited is Craigmakerran House Guildtown Perth Perthshire Ph2 6df. . QUINN, Martin Alexander is a Secretary of the company. FENTON, Guy James is a Director of the company. Secretary BLACK, Douglas Maclean has been resigned. Secretary FENTON, James Morrison has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DICKSON, Michael Ian Ross has been resigned. Director FENTON, James Morrison has been resigned. Director MCGREGOR, Charles has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
QUINN, Martin Alexander
Appointed Date: 01 May 2007

Director
FENTON, Guy James
Appointed Date: 03 February 2005
55 years old

Resigned Directors

Secretary
BLACK, Douglas Maclean
Resigned: 28 June 2006
Appointed Date: 19 April 2005

Secretary
FENTON, James Morrison
Resigned: 19 April 2005
Appointed Date: 03 February 2005

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 01 May 2007
Appointed Date: 28 June 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
DICKSON, Michael Ian Ross
Resigned: 02 February 2009
Appointed Date: 19 April 2005
76 years old

Director
FENTON, James Morrison
Resigned: 20 April 2007
Appointed Date: 03 February 2005
81 years old

Director
MCGREGOR, Charles
Resigned: 20 December 2008
Appointed Date: 19 April 2005
60 years old

Persons With Significant Control

Mr Guy James Fenton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MINREC LIMITED Events

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 34 more events
26 May 2005
New director appointed
26 May 2005
New director appointed
01 Apr 2005
Partic of mort/charge *
03 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation

MINREC LIMITED Charges

24 March 2005
Floating charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…