MCPI LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA9 2BH

Company number SC125045
Status Active
Incorporation Date 16 May 1990
Company Type Private Limited Company
Address 4 WHINFIELD AVENUE, PRESTWICK, KA9 2BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MCPI LIMITED are www.mcpi.co.uk, and www.mcpi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Mcpi Limited is a Private Limited Company. The company registration number is SC125045. Mcpi Limited has been working since 16 May 1990. The present status of the company is Active. The registered address of Mcpi Limited is 4 Whinfield Avenue Prestwick Ka9 2bh. . GREEN, Margaret Anderson is a Secretary of the company. CHAN, Charles is a Director of the company. GREEN, Margaret Anderson is a Director of the company. Secretary CHAN, Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHAN, Charles has been resigned. Director CHAN, Shu Fung King has been resigned. Director CHAU, Logan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Margaret Anderson
Appointed Date: 25 January 1994

Director
CHAN, Charles
Appointed Date: 10 March 1995
73 years old

Director
GREEN, Margaret Anderson
Appointed Date: 25 January 1994
67 years old

Resigned Directors

Secretary
CHAN, Charles
Resigned: 25 January 1994
Appointed Date: 16 May 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 May 1990
Appointed Date: 16 May 1990

Director
CHAN, Charles
Resigned: 25 January 1994
Appointed Date: 16 May 1990
73 years old

Director
CHAN, Shu Fung King
Resigned: 20 October 2008
Appointed Date: 04 December 1999
96 years old

Director
CHAU, Logan
Resigned: 15 July 1998
Appointed Date: 16 May 1990
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 May 1990
Appointed Date: 16 May 1990

MCPI LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

12 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

15 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
23 Apr 1991
Partic of mort/charge 4592

22 May 1990
Director resigned;new director appointed

22 May 1990
Secretary resigned;new secretary appointed

22 May 1990
Registered office changed on 22/05/90 from: 24 great king street edinburgh EH3 6QN

16 May 1990
Incorporation

MCPI LIMITED Charges

20 March 2000
Standard security
Delivered: 30 March 2000
Status: Satisfied on 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 whinfield avenue, prestwick.
20 March 2000
Standard security
Delivered: 28 March 2000
Status: Satisfied on 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 boyd street, largs.
20 March 2000
Standard security
Delivered: 28 March 2000
Status: Satisfied on 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises known as 40 west portland street, troon.
6 May 1993
Standard security
Delivered: 25 May 1993
Status: Satisfied on 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects in high street, irvine as relative to disposition…
20 October 1992
Standard security
Delivered: 2 November 1992
Status: Satisfied on 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 parts extending to 28 square yards 1 square foot and 75…
26 March 1992
Standard security
Delivered: 2 April 1992
Status: Satisfied on 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A hamilton street, saltcoats, ayrshire. Recorded grs…
5 April 1991
Floating charge
Delivered: 25 April 1991
Status: Satisfied on 19 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 April 1991
Bond & floating charge
Delivered: 23 April 1991
Status: Satisfied on 1 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole of the property at 2A hamilton street, saltcoats…