MCCULLOCH PROPERTIES LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2EN

Company number SC238395
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address POTTISHAW PLACE, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2EN
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 29 September 2015; Satisfaction of charge 5 in full. The most likely internet sites of MCCULLOCH PROPERTIES LIMITED are www.mccullochproperties.co.uk, and www.mcculloch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to West Calder Rail Station is 3.1 miles; to Breich Rail Station is 3.9 miles; to Uphall Rail Station is 5.7 miles; to Polmont Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcculloch Properties Limited is a Private Limited Company. The company registration number is SC238395. Mcculloch Properties Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Mcculloch Properties Limited is Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian Eh48 2en. . HAY, Richard James is a Secretary of the company. MCCULLOCH, Richard is a Director of the company. Secretary CORMACK, Pamela Catherine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
HAY, Richard James
Appointed Date: 23 September 2004

Director
MCCULLOCH, Richard
Appointed Date: 18 October 2002
58 years old

Resigned Directors

Secretary
CORMACK, Pamela Catherine
Resigned: 23 September 2004
Appointed Date: 18 October 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

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

MCCULLOCH PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 29 September 2015
29 Apr 2016
Satisfaction of charge 5 in full
29 Apr 2016
Part of the property or undertaking has been released from charge 4
02 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

...
... and 37 more events
06 Nov 2003
Return made up to 18/10/03; full list of members
14 Jan 2003
Partic of mort/charge *
04 Dec 2002
Partic of mort/charge *
21 Oct 2002
Secretary resigned
18 Oct 2002
Incorporation

MCCULLOCH PROPERTIES LIMITED Charges

9 December 2011
Standard security
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mid street bathgate wln 36834 and the ground on the east…
8 December 2011
Standard security
Delivered: 14 December 2011
Status: Satisfied on 29 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Area of ground at pottishaw place whitehill industrial…
4 July 2011
Floating charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 May 2010
Standard security
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of land at mid street bathgate wln 36834.
30 December 2002
Standard security
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.9 hectares at whitehill industrial estate, bathgate.
27 November 2002
Bond & floating charge
Delivered: 4 December 2002
Status: Satisfied on 30 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…