MC PROPERTY MANAGEMENT SERVICES LIMITED
GLASGOW ZENLOP LIMITED HERE TO HELP UK LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G60 5LU

Company number SC266329
Status Active
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address CRAIGVIEW LUSSET ROAD, OLD KILPATRICK, GLASGOW, SCOTLAND, G60 5LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 10 Arkwright Way North Newmoor Industrial Estate Irvine Ayrshire KA11 4JU Scotland to Craigview Lusset Road Old Kilpatrick Glasgow G60 5LU on 20 December 2016; Registered office address changed from Melbourne House Regent Street Clydebank Dunbartonshire G81 3QU to 10 Arkwright Way North Newmoor Industrial Estate Irvine Ayrshire KA11 4JU on 15 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MC PROPERTY MANAGEMENT SERVICES LIMITED are www.mcpropertymanagementservices.co.uk, and www.mc-property-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Mc Property Management Services Limited is a Private Limited Company. The company registration number is SC266329. Mc Property Management Services Limited has been working since 13 April 2004. The present status of the company is Active. The registered address of Mc Property Management Services Limited is Craigview Lusset Road Old Kilpatrick Glasgow Scotland G60 5lu. . CALLAGHAN, Roy is a Secretary of the company. CALLAGHAN, Alexandra Stark is a Director of the company. CALLAGHAN, Roy is a Director of the company. MILLAR, David is a Director of the company. MILLAR, Shelagh Mairi is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CALLAGHAN, Roy
Appointed Date: 21 March 2005

Director
CALLAGHAN, Alexandra Stark
Appointed Date: 21 March 2005
60 years old

Director
CALLAGHAN, Roy
Appointed Date: 21 March 2005
60 years old

Director
MILLAR, David
Appointed Date: 21 March 2005
59 years old

Director
MILLAR, Shelagh Mairi
Appointed Date: 21 March 2005
53 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 16 April 2004
Appointed Date: 13 April 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 16 April 2004
Appointed Date: 13 April 2004

MC PROPERTY MANAGEMENT SERVICES LIMITED Events

20 Dec 2016
Registered office address changed from 10 Arkwright Way North Newmoor Industrial Estate Irvine Ayrshire KA11 4JU Scotland to Craigview Lusset Road Old Kilpatrick Glasgow G60 5LU on 20 December 2016
15 Dec 2016
Registered office address changed from Melbourne House Regent Street Clydebank Dunbartonshire G81 3QU to 10 Arkwright Way North Newmoor Industrial Estate Irvine Ayrshire KA11 4JU on 15 December 2016
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
06 Apr 2005
Company name changed zenlop LIMITED\certificate issued on 06/04/05
18 Mar 2005
Company name changed here to help uk LIMITED\certificate issued on 18/03/05
05 May 2004
Secretary resigned
05 May 2004
Director resigned
13 Apr 2004
Incorporation

MC PROPERTY MANAGEMENT SERVICES LIMITED Charges

3 December 2010
Standard security
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 4B tourhill industrial estate crosshouse road kilmaurs…
15 February 2010
Standard security
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects at ten arkwright way, north newmoor industrial…
28 September 2009
Standard security
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 10 arkwright way north newmoor industrial estate irvine.
21 June 2005
Standard security
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Northwestmost house on ground floor at 3 dunedin terrace…
18 April 2005
Bond & floating charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…