MCM (NORTHERN) LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4EA

Company number SC218263
Status Liquidation
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address LOCHSIDE BUSINESS SERVICES LIMITED, MIRREN COURT ONE, 119 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4EA
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Lochside Business Services Limited Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 23 September 2015; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 30/10/06 from: 50 lochburn road glasgow G20 9AE. The most likely internet sites of MCM (NORTHERN) LIMITED are www.mcmnorthern.co.uk, and www.mcm-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mcm Northern Limited is a Private Limited Company. The company registration number is SC218263. Mcm Northern Limited has been working since 20 April 2001. The present status of the company is Liquidation. The registered address of Mcm Northern Limited is Lochside Business Services Limited Mirren Court One 119 Renfrew Road Paisley Renfrewshire Pa3 4ea. . MCNEIL, Eileen is a Secretary of the company. MCNEIL, Robert Telfer is a Director of the company. Secretary COLLINS, Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCNEIL, Robert John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Secretary
MCNEIL, Eileen
Appointed Date: 01 November 2004

Director
MCNEIL, Robert Telfer
Appointed Date: 20 April 2001
79 years old

Resigned Directors

Secretary
COLLINS, Anne
Resigned: 01 November 2004
Appointed Date: 20 April 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Director
MCNEIL, Robert John
Resigned: 24 July 2006
Appointed Date: 28 September 2001
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 April 2001
Appointed Date: 20 April 2001

MCM (NORTHERN) LIMITED Events

23 Sep 2015
Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Lochside Business Services Limited Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 23 September 2015
31 Oct 2006
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

30 Oct 2006
Registered office changed on 30/10/06 from: 50 lochburn road glasgow G20 9AE
22 Sep 2006
Director resigned
21 Jun 2006
Return made up to 20/04/06; full list of members
...
... and 23 more events
08 Jun 2001
New director appointed
21 May 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
20 Apr 2001
Incorporation

MCM (NORTHERN) LIMITED Charges

2 October 2002
Floating charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…