Company number 04669459
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address 144 STEPNEY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5NH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 50,000
. The most likely internet sites of MCG (SCARBOROUGH) LIMITED are www.mcgscarborough.co.uk, and www.mcg-scarborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 7.3 miles; to Hunmanby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcg Scarborough Limited is a Private Limited Company.
The company registration number is 04669459. Mcg Scarborough Limited has been working since 18 February 2003.
The present status of the company is Active. The registered address of Mcg Scarborough Limited is 144 Stepney Road Scarborough North Yorkshire Yo12 5nh. . MCGILL, Alister George Thomas is a Director of the company. MCGILL, Christine is a Director of the company. Secretary LEESING, Brian has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003
Director
UK INCORPORATIONS LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003
Persons With Significant Control
MCG (SCARBOROUGH) LIMITED Events
21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 May 2015
Termination of appointment of Brian Leesing as a secretary on 6 May 2015
...
... and 35 more events
20 Mar 2003
New secretary appointed
20 Mar 2003
Secretary resigned
20 Mar 2003
Registered office changed on 20/03/03 from: 85 south street dorking surrey RH4 2LA
20 Mar 2003
Director resigned
18 Feb 2003
Incorporation
4 May 2006
Mortgage
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 leonards avenue, hull t/no hs 42037. together with…
26 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 216 brewery wharf, st james quay…
18 September 2003
Deed of charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being 11 church view beverley east yorkshire…