MCAREE HOLDINGS LIMITED

Hellopages » Stirling » Stirling » FK8 1DR
Company number SC153307
Status Active
Incorporation Date 29 September 1994
Company Type Private Limited Company
Address 55-59 KING STREET, STIRLING, FK8 1DR
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 300,000 . The most likely internet sites of MCAREE HOLDINGS LIMITED are www.mcareeholdings.co.uk, and www.mcaree-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Mcaree Holdings Limited is a Private Limited Company. The company registration number is SC153307. Mcaree Holdings Limited has been working since 29 September 1994. The present status of the company is Active. The registered address of Mcaree Holdings Limited is 55 59 King Street Stirling Fk8 1dr. . BAILEY, Lucy Margaret Adelaide is a Secretary of the company. BAILEY, Lucy Margaret Adelaide is a Director of the company. YOUNG, David Thomas Mcaree is a Director of the company. Secretary FLINT, David has been resigned. Director DICKSON, Ian has been resigned. Director FLINT, David has been resigned. Director YOUNG, Elizabeth Margaret Bruce has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BAILEY, Lucy Margaret Adelaide
Appointed Date: 26 January 1995

Director
BAILEY, Lucy Margaret Adelaide
Appointed Date: 26 January 1995
61 years old

Director
YOUNG, David Thomas Mcaree
Appointed Date: 26 January 1995
64 years old

Resigned Directors

Secretary
FLINT, David
Resigned: 26 January 1995
Appointed Date: 29 September 1994

Director
DICKSON, Ian
Resigned: 26 January 1995
Appointed Date: 29 September 1994
75 years old

Director
FLINT, David
Resigned: 26 January 1995
Appointed Date: 29 September 1994
70 years old

Director
YOUNG, Elizabeth Margaret Bruce
Resigned: 25 January 2008
Appointed Date: 26 January 1995
89 years old

Persons With Significant Control

Mr David Thomas Mcaree Young
Notified on: 5 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Margaret Bruce Young
Notified on: 5 September 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Margaret Adelaide Bailey
Notified on: 5 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCAREE HOLDINGS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Oct 2016
Confirmation statement made on 29 September 2016 with updates
12 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300,000

14 Sep 2015
Total exemption small company accounts made up to 31 January 2015
28 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,000

...
... and 66 more events
02 Feb 1995
Nc inc already adjusted 30/01/95

02 Feb 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Feb 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

02 Feb 1995
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

29 Sep 1994
Incorporation