M.D.C. (SCOTLAND) LTD.
STIRLING

Hellopages » Stirling » Stirling » FK7 7WT

Company number SC186812
Status Active
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address MACFARLANE GRAY LIMITED CASTLECRAIG BUSINESS PARK, SPRINGBANK ROAD, STIRLING, STIRLINGSHIRE, FK7 7WT
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 10 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 10 . The most likely internet sites of M.D.C. (SCOTLAND) LTD. are www.mdcscotland.co.uk, and www.m-d-c-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. M D C Scotland Ltd is a Private Limited Company. The company registration number is SC186812. M D C Scotland Ltd has been working since 16 June 1998. The present status of the company is Active. The registered address of M D C Scotland Ltd is Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire Fk7 7wt. . FRENCH, Douglas is a Secretary of the company. ARKLEY, Audrey is a Director of the company. ARKLEY, John Charles is a Director of the company. FRENCH, Douglas is a Director of the company. FRENCH, Lesley Mae is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
FRENCH, Douglas
Appointed Date: 16 June 1998

Director
ARKLEY, Audrey
Appointed Date: 01 August 2004
56 years old

Director
ARKLEY, John Charles
Appointed Date: 16 June 1998
65 years old

Director
FRENCH, Douglas
Appointed Date: 16 June 1998
75 years old

Director
FRENCH, Lesley Mae
Appointed Date: 01 August 2004
67 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 16 June 1998
Appointed Date: 16 June 1998

Nominee Director
MABBOTT, Stephen
Resigned: 16 June 1998
Appointed Date: 16 June 1998
74 years old

M.D.C. (SCOTLAND) LTD. Events

04 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10

...
... and 42 more events
18 Jun 1998
New secretary appointed;new director appointed
18 Jun 1998
New director appointed
18 Jun 1998
Secretary resigned
18 Jun 1998
Director resigned
16 Jun 1998
Incorporation

M.D.C. (SCOTLAND) LTD. Charges

3 August 1998
Floating charge
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…