MID CARRICK PROPERTIES (SCOTLAND) LTD.
AYRSHIRE

Hellopages » South Ayrshire » South Ayrshire » KA7 1LP

Company number SC237585
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 34 NEWMARKET STREET, AYR, AYRSHIRE, KA7 1LP
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 fifty-eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 January 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of MID CARRICK PROPERTIES (SCOTLAND) LTD. are www.midcarrickpropertiesscotland.co.uk, and www.mid-carrick-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Mid Carrick Properties Scotland Ltd is a Private Limited Company. The company registration number is SC237585. Mid Carrick Properties Scotland Ltd has been working since 02 October 2002. The present status of the company is Active. The registered address of Mid Carrick Properties Scotland Ltd is 34 Newmarket Street Ayr Ayrshire Ka7 1lp. . PATERSON, Allan is a Secretary of the company. PATERSON, Alison is a Director of the company. Secretary PATERSON, Alison has been resigned. Secretary PATERSON, Debbi has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SCOTT, William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATERSON, Allan
Appointed Date: 31 July 2010

Director
PATERSON, Alison
Appointed Date: 31 July 2006
68 years old

Resigned Directors

Secretary
PATERSON, Alison
Resigned: 31 July 2006
Appointed Date: 02 October 2002

Secretary
PATERSON, Debbi
Resigned: 31 July 2010
Appointed Date: 31 July 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Director
SCOTT, William
Resigned: 31 July 2006
Appointed Date: 02 October 2002
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

Mrs Alison Paterson
Notified on: 30 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MID CARRICK PROPERTIES (SCOTLAND) LTD. Events

30 Nov 2016
Confirmation statement made on 2 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 January 2016
02 Dec 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 30 January 2015
14 May 2015
Satisfaction of charge 1 in full
...
... and 48 more events
11 Nov 2002
New director appointed
11 Nov 2002
Registered office changed on 11/11/02 from: 18-20 barns street ayr KA7 1XA
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
02 Oct 2002
Incorporation

MID CARRICK PROPERTIES (SCOTLAND) LTD. Charges

17 February 2006
Standard security
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming three b main street…
10 February 2006
Standard security
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 main street, newmilns AYR36911.
10 February 2006
Standard security
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming one main street…
2 December 2004
Standard security
Delivered: 23 December 2004
Status: Satisfied on 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost flat on first floor above ground floor 43 main…
11 June 2003
Standard security
Delivered: 19 June 2003
Status: Satisfied on 12 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 9,10,11,13 & 16 ailsa buildings, kirkwood place…
24 March 2003
Standard security
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost first floor flat at scots…
24 March 2003
Standard security
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The star inn, 2/6 castle street,maybole, ayrshire.
24 March 2003
Standard security
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The loudoun arms hotel, 69 main street, newmilns.
19 March 2003
Standard security
Delivered: 8 April 2003
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Upperfloor westmost dwellinghouse at 26 & 27 kilnholm…
17 March 2003
Standard security
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 temple street, darvel.
17 March 2003
Standard security
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24/26 windmill street, saltcoats to be known as castle wee…
12 November 2002
Bond & floating charge
Delivered: 22 November 2002
Status: Satisfied on 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…