MRC ENERGY LIMITED
PORT GLASGOW

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG

Company number SC202258
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address NETHERTON, LANGBANK, PORT GLASGOW, RENFREWSHIRE, PA14 6YG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 50,000 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 50,000 . The most likely internet sites of MRC ENERGY LIMITED are www.mrcenergy.co.uk, and www.mrc-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Cardross Rail Station is 4.3 miles; to Balloch Rail Station is 6 miles; to Paisley St James Rail Station is 6.7 miles; to Lochwinnoch Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrc Energy Limited is a Private Limited Company. The company registration number is SC202258. Mrc Energy Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of Mrc Energy Limited is Netherton Langbank Port Glasgow Renfrewshire Pa14 6yg. . WISHART, Alastair William Chisholm is a Secretary of the company. LITHGOW, John Alexander is a Director of the company. WISHART, Alastair William Chisholm is a Director of the company. Secretary REID, Alasdair Richmond has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CURRIE, Hugh Mckechnie has been resigned. Director MCLEAN, Hugh has been resigned. Director REID, Alasdair Richmond has been resigned. Director TICKELL, Richard Fergus has been resigned. Nominee Director VINDEX LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
WISHART, Alastair William Chisholm
Appointed Date: 31 March 2014

Director
LITHGOW, John Alexander
Appointed Date: 31 March 2014
50 years old

Director
WISHART, Alastair William Chisholm
Appointed Date: 20 December 1999
67 years old

Resigned Directors

Secretary
REID, Alasdair Richmond
Resigned: 31 March 2014
Appointed Date: 06 December 1999

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Director
CURRIE, Hugh Mckechnie
Resigned: 20 December 2010
Appointed Date: 06 December 1999
76 years old

Director
MCLEAN, Hugh
Resigned: 01 May 2002
Appointed Date: 06 December 1999
79 years old

Director
REID, Alasdair Richmond
Resigned: 31 March 2014
Appointed Date: 06 December 1999
73 years old

Director
TICKELL, Richard Fergus
Resigned: 08 April 2005
Appointed Date: 06 December 1999
66 years old

Nominee Director
VINDEX LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

MRC ENERGY LIMITED Events

18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,000

09 Mar 2016
Total exemption full accounts made up to 31 December 2015
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000

07 Apr 2015
Full accounts made up to 31 December 2014
22 May 2014
Full accounts made up to 31 December 2013
...
... and 58 more events
20 Dec 1999
New director appointed
15 Dec 1999
New director appointed
15 Dec 1999
New secretary appointed;new director appointed
15 Dec 1999
New director appointed
06 Dec 1999
Incorporation

MRC ENERGY LIMITED Charges

13 July 2009
Standard security
Delivered: 17 July 2009
Status: Satisfied on 25 May 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at glen dubh, barcaldine, oban, argyll.
27 March 2009
Floating charge
Delivered: 1 April 2009
Status: Satisfied on 25 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 December 2002
Floating charge
Delivered: 31 December 2002
Status: Satisfied on 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 June 2000
Standard security
Delivered: 30 June 2000
Status: Satisfied on 25 May 2012
Persons entitled: National Westminster Bank PLC
Description: 13.3 acres of ground at the river teithill,glen…
14 June 2000
Floating charge
Delivered: 21 June 2000
Status: Satisfied on 15 May 2009
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…