MV COMMERCIAL LIMITED
LIVINGSTON MV SELF DRIVE LTD. EURO HIREDRIVE LIMITED AUTOSELECT (GB) LIMITED A. KELLY (EDINBURGH) LTD.

Hellopages » West Lothian » West Lothian » EH54 5DR

Company number SC134714
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address MUIR ROAD, HOUSTON IND EST, LIVINGSTON, W LOTHIAN, EH54 5DR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 29 October 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of MV COMMERCIAL LIMITED are www.mvcommercial.co.uk, and www.mv-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Kirknewton Rail Station is 3.2 miles; to Bathgate Rail Station is 5.5 miles; to Inverkeithing Rail Station is 9.4 miles; to Rosyth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mv Commercial Limited is a Private Limited Company. The company registration number is SC134714. Mv Commercial Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Mv Commercial Limited is Muir Road Houston Ind Est Livingston W Lothian Eh54 5dr. . CAIRNS, Steven is a Director of the company. O'ROURKE, Thomas John is a Director of the company. Secretary COLGAN, Pauline Ann has been resigned. Secretary HYND, Barry has been resigned. Secretary MACKENZIE, Lisa has been resigned. Secretary O ROURKE, John Carruthers has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WALSH, Susan has been resigned. Secretary WILSON, Jane has been resigned. Director LAMOND, Andrew has been resigned. Director LITTLE, John Noel has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKINTOSH, Charles Alexander has been resigned. Director MUNRO, Allistair Colin has been resigned. Director O ROURKE, John Carruthers has been resigned. Director PARK, David John has been resigned. Director SHAW, Martin has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
CAIRNS, Steven
Appointed Date: 01 September 2006
49 years old

Director
O'ROURKE, Thomas John
Appointed Date: 26 November 1991
62 years old

Resigned Directors

Secretary
COLGAN, Pauline Ann
Resigned: 31 October 1995
Appointed Date: 26 November 1991

Secretary
HYND, Barry
Resigned: 31 January 2010
Appointed Date: 31 August 2007

Secretary
MACKENZIE, Lisa
Resigned: 31 August 2007
Appointed Date: 26 September 2003

Secretary
O ROURKE, John Carruthers
Resigned: 27 October 2000
Appointed Date: 21 September 1997

Nominee Secretary
REID, Brian
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Secretary
WALSH, Susan
Resigned: 21 September 1997
Appointed Date: 01 October 1995

Secretary
WILSON, Jane
Resigned: 26 September 2003
Appointed Date: 27 October 2000

Director
LAMOND, Andrew
Resigned: 07 May 2009
Appointed Date: 26 September 2003
58 years old

Director
LITTLE, John Noel
Resigned: 25 January 2001
Appointed Date: 20 March 1998
89 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 October 1991
Appointed Date: 29 October 1991
74 years old

Director
MACKINTOSH, Charles Alexander
Resigned: 30 June 1994
Appointed Date: 13 October 1993
65 years old

Director
MUNRO, Allistair Colin
Resigned: 09 April 2009
Appointed Date: 26 September 2003
76 years old

Director
O ROURKE, John Carruthers
Resigned: 27 October 2000
Appointed Date: 26 November 1991
59 years old

Director
PARK, David John
Resigned: 03 July 1998
Appointed Date: 08 June 1995
62 years old

Director
SHAW, Martin
Resigned: 31 October 2012
Appointed Date: 20 May 2011
48 years old

Persons With Significant Control

Thomas John O'Rourke
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MV COMMERCIAL LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
28 Jul 2016
Satisfaction of charge 10 in full
28 Jul 2016
Satisfaction of charge 11 in full
09 Mar 2016
Registration of charge SC1347140019, created on 7 March 2016
...
... and 128 more events
03 Dec 1991
Director resigned

25 Nov 1991
Company name changed spellway LIMITED\certificate issued on 26/11/91
20 Nov 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1991
Incorporation

MV COMMERCIAL LIMITED Charges

7 March 2016
Charge code SC13 4714 0019
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 13A naysmyth squaare, houston industrial estate…
7 March 2016
Charge code SC13 4714 0018
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: East of muir road, houston industrial estate, livingston…
31 March 2015
Charge code SC13 4714 0017
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Standard security over 13A nasmyth square, houston…
31 March 2015
Charge code SC13 4714 0016
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Standard security over 1 muir road, houston industrial…
25 March 2015
Charge code SC13 4714 0015
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Commercial premises at watling street, flamstead, st…
5 March 2015
Charge code SC13 4714 0014
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
23 July 2014
Charge code SC13 4714 0013
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Robinson R44 raven ii. Registration no. G-itor. Serial no:…
31 March 2008
Standard security
Delivered: 2 April 2008
Status: Satisfied on 28 July 2016
Persons entitled: Bank of Scotland PLC
Description: 13A nasmyth square, houston industrial estate, livingston.
31 March 2008
Standard security
Delivered: 2 April 2008
Status: Satisfied on 28 July 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects at muir road, houston industrial estate…
14 March 2008
Floating charge
Delivered: 29 March 2008
Status: Satisfied on 2 April 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 August 2006
Standard security
Delivered: 31 August 2006
Status: Satisfied on 6 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 13A nasmyth square houston industrial…
17 October 2005
Floating charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and all rights and payments due…
7 June 2004
Floating charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Man Financial Services PLC
Description: Undertaking and all property and assets present and future…
10 November 2003
Standard security
Delivered: 1 December 2003
Status: Satisfied on 6 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at muir road/uphall station road, houston…
17 October 2003
Bond & floating charge
Delivered: 24 October 2003
Status: Satisfied on 7 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 January 2003
Standard security
Delivered: 5 February 2003
Status: Satisfied on 18 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development site or car park at muir road/uphall station…
15 January 2003
Standard security
Delivered: 5 February 2003
Status: Satisfied on 29 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground on south east side of nettlehill road…
5 December 1991
Floating charge
Delivered: 11 December 1991
Status: Satisfied on 29 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…