Company number SC085303
Status Active
Incorporation Date 31 October 1983
Company Type Private Limited Company
Address 58 JOHN STREET, BLANTYRE, LANARKSHIRE, G72 0JF
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 60,000
. The most likely internet sites of MCPHEE BROS (BLANTYRE) LIMITED are www.mcpheebrosblantyre.co.uk, and www.mcphee-bros-blantyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Mcphee Bros Blantyre Limited is a Private Limited Company.
The company registration number is SC085303. Mcphee Bros Blantyre Limited has been working since 31 October 1983.
The present status of the company is Active. The registered address of Mcphee Bros Blantyre Limited is 58 John Street Blantyre Lanarkshire G72 0jf. . MCFARLANE, Lorna Ann is a Secretary of the company. MCFARLANE, Brinsley is a Director of the company. MCFARLANE, Lorna Ann is a Director of the company. Secretary MCPHEE, Anna Docherty has been resigned. Director MCPHEE, John has been resigned. Director MCPHEE, William has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brinsley Mcfarlane
Notified on: 4 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lorna Ann Mcfarlane
Notified on: 4 December 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MCPHEE BROS (BLANTYRE) LIMITED Events
28 August 2014
Charge code SC08 5303 0015
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment…
7 May 2014
Charge code SC08 5303 0014
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 44 john street blantyre glasgow LAN213380…
7 May 2014
Charge code SC08 5303 0013
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: South east side of john street blantyre glasgow LAN38859…
10 April 2014
Charge code SC08 5303 0012
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
26 February 2014
Charge code SC08 5303 0011
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
8 November 2011
Standard security
Delivered: 18 November 2011
Status: Satisfied
on 10 May 2014
Persons entitled: Clydesdale Bank PLC
Description: 58 john street blantyre.
9 September 2011
Floating charge
Delivered: 14 September 2011
Status: Satisfied
on 10 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 September 2005
Standard security
Delivered: 17 September 2005
Status: Satisfied
on 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects lying to the south east side of john street…
12 September 2005
Standard security
Delivered: 17 September 2005
Status: Satisfied
on 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 john street, blantyre lan 38859.
12 September 2005
Standard security
Delivered: 17 September 2005
Status: Satisfied
on 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects adjacent to 58 john street, blantyre lan 38859.
5 July 2004
Standard security
Delivered: 16 July 2004
Status: Satisfied
on 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on southeast side of john street, blantyre…
2 July 2002
Bond & floating charge
Delivered: 9 July 2002
Status: Satisfied
on 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 July 1990
Standard security
Delivered: 16 July 1990
Status: Satisfied
on 10 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at john street, blantyre lan 54038.
13 June 1989
Standard security
Delivered: 21 June 1989
Status: Satisfied
on 18 August 2010
Persons entitled: Hamilton District Council
Description: Ground at john street, blantyre lan 54038.
14 November 1985
Bond & floating charge
Delivered: 27 November 1985
Status: Satisfied
on 13 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…