P. MCKERNAN CONSTRUCTION LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0BP

Company number SC201125
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address 8 DOUGLAS STREET, HAMILTON, ML3 0BP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of P. MCKERNAN CONSTRUCTION LIMITED are www.pmckernanconstruction.co.uk, and www.p-mckernan-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. P Mckernan Construction Limited is a Private Limited Company. The company registration number is SC201125. P Mckernan Construction Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of P Mckernan Construction Limited is 8 Douglas Street Hamilton Ml3 0bp. . MCKERNAN, Peter is a Director of the company. Secretary MCKERNAN, Deborah has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MCKERNAN, Peter
Appointed Date: 28 October 1999
58 years old

Resigned Directors

Secretary
MCKERNAN, Deborah
Resigned: 31 March 2015
Appointed Date: 28 October 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Persons With Significant Control

Mr Peter Mckernan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

P. MCKERNAN CONSTRUCTION LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
04 Mar 2016
Satisfaction of charge 2 in full
04 Mar 2016
Satisfaction of charge 3 in full
04 Mar 2016
Satisfaction of charge 4 in full
...
... and 41 more events
17 Dec 2000
New director appointed
23 May 2000
Partic of mort/charge *
31 Oct 1999
Director resigned
31 Oct 1999
Secretary resigned
28 Oct 1999
Incorporation

P. MCKERNAN CONSTRUCTION LIMITED Charges

14 May 2004
Standard security
Delivered: 27 May 2004
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at glasgow road, bathgate WLN26400 WLN28086.
12 December 2002
Bond & floating charge
Delivered: 18 December 2002
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 December 2001
Standard security
Delivered: 12 December 2001
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77 & 79 motherwell road, bellshill.
17 May 2000
Bond & floating charge
Delivered: 23 May 2000
Status: Satisfied on 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…