THE MIDGE & FLYSCREEN COMPANY LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7WT

Company number SC183574
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK, SPRINGBANK ROAD, STIRLING, STIRLINGSHIRE, FK7 7WT
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of THE MIDGE & FLYSCREEN COMPANY LIMITED are www.themidgeflyscreencompany.co.uk, and www.the-midge-flyscreen-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The Midge Flyscreen Company Limited is a Private Limited Company. The company registration number is SC183574. The Midge Flyscreen Company Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of The Midge Flyscreen Company Limited is Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire Fk7 7wt. . KEENAN, Anne Marie is a Secretary of the company. KEENAN, Anne Marie is a Director of the company. MUNGIN, Richard is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
KEENAN, Anne Marie
Appointed Date: 05 March 1998

Director
KEENAN, Anne Marie
Appointed Date: 05 March 1998
73 years old

Director
MUNGIN, Richard
Appointed Date: 05 March 1998
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 March 1998
Appointed Date: 05 March 1998

Persons With Significant Control

Miss Anne Marie Keenan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mungin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MIDGE & FLYSCREEN COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

...
... and 45 more events
10 Jun 1999
Registered office changed on 10/06/99 from: ochil house marshill alloa clackmannanshire FK10 1AB
23 Mar 1999
Return made up to 05/03/99; full list of members
25 Mar 1998
Partic of mort/charge *
06 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Incorporation

THE MIDGE & FLYSCREEN COMPANY LIMITED Charges

21 October 1999
Standard security
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The inn, lochailort, inverness-shire.
8 October 1999
Floating charge
Delivered: 18 October 1999
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
18 March 1998
Floating charge
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…