Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director Name | Mr Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(34 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2014(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 December 2018) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | William Armstrong Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1990) |
Role | Engineer |
Correspondence Address | 5 Cameron Drive Strathaven Lanarkshire ML10 6ED Scotland |
Director Name | Mr Alexander Strokosch |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1992) |
Role | Electronics Engineers |
Country of Residence | Scotland |
Correspondence Address | 9 Culzean Drive Stewartfield East Kilbride Lanarkshire G74 4BL Scotland |
Director Name | Mr James Muir |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 September 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Glen Tanner East Kilbride Glasgow Lanarkshire G74 2JF Scotland |
Director Name | Mr James Murphy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 September 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9a Manse Road Mount Vernon Glasgow Lanarkshire G32 0RA Scotland |
Director Name | Mr Alexander Strokosch |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1992) |
Role | Electronics Engineers |
Country of Residence | Scotland |
Correspondence Address | 9 Culzean Drive Stewartfield East Kilbride Lanarkshire G74 4BL Scotland |
Secretary Name | Lennetta Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 173 Hamilton Road Mount Vernon Glasgow Lanarkshire G32 9QT Scotland |
Director Name | Thomas Sutherland Paterson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 McGill Road Carnoustie Angus DD7 6BQ Scotland |
Director Name | Bernard Nicol |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 2005) |
Role | Project Engineer |
Correspondence Address | 1 Lochinch Place West Acres Newton Mearns Glasgow Lanarkshire G77 6XU Scotland |
Director Name | Mr Derek Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craigbarnet Avenue Torrance Glasgow Lanarkshire G64 4LH Scotland |
Secretary Name | Peter William Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glenward Avenue Lennoxtown Glasgow Lanarkshire G66 7EP Scotland |
Director Name | Graham Ellison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(23 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 2006) |
Role | Engineer |
Correspondence Address | 7 Belstane Road Carluke Lanarkshire ML8 4BG Scotland |
Director Name | Christopher Coull |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(23 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 2006) |
Role | Engineer |
Correspondence Address | 11 Colinhill Road Strathaven Lanarkshire ML10 6EU Scotland |
Director Name | Stuart Alexander Sinclair |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Kevin Edward Hughes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 September 2016) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Marnoch House Marnoch Drive Glenboig Lanarkshire ML5 2RE Scotland |
Secretary Name | Stuart Alexander Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2014(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Website | mce.uk.com |
---|
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Krg Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 1992 | Delivered on: 15 July 1992 Satisfied on: 23 November 2006 Persons entitled: British Steel (Industry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 40 block 5 central avenue, blantyre industrial estate, blantyre lan 46949. Fully Satisfied |
---|---|
30 June 1992 | Delivered on: 15 July 1992 Satisfied on: 29 February 2000 Persons entitled: British Steel (Industry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 39 block 5, central avenue, blantyre industrial estate, blantyre lan 86277. Fully Satisfied |
30 June 1992 | Delivered on: 13 July 1992 Satisfied on: 29 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 39, block 5, blantyre industrial estate, blantyre. Fully Satisfied |
25 June 1992 | Delivered on: 3 July 1992 Satisfied on: 7 April 2000 Persons entitled: British Steel (Industry) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 June 1989 | Delivered on: 30 June 1989 Satisfied on: 20 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 40, block s, blantyre ind. Estate, blantyre lan 46949. Fully Satisfied |
10 November 1988 | Delivered on: 18 November 1988 Satisfied on: 2 July 1992 Persons entitled: The Scottish Development Agency Classification: Standard security Secured details: £52,000. Particulars: 0.21 hectares in the parish of blantyre and county of lanark. Fully Satisfied |
23 May 2007 | Delivered on: 31 May 2007 Satisfied on: 17 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 40 (erroneously described as unit 39-40) block 5, third road, blantyre LAN46949. Fully Satisfied |
25 October 2006 | Delivered on: 8 November 2006 Satisfied on: 26 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 October 2006 | Delivered on: 28 October 2006 Satisfied on: 31 January 2014 Persons entitled: Rbs Invoice Finance PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 June 2005 | Delivered on: 9 June 2005 Satisfied on: 16 September 2010 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: £29,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 April 2003 | Delivered on: 8 May 2003 Satisfied on: 6 August 2010 Persons entitled: South Lanarkshire Council Classification: Floating charge Secured details: £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 April 2003 | Delivered on: 25 April 2003 Satisfied on: 26 October 2006 Persons entitled: UK Steel Enterprise Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 April 2003 | Delivered on: 23 April 2003 Satisfied on: 20 October 2006 Persons entitled: Scottish Enterprise Lanarkshire Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 1995 | Delivered on: 22 December 1995 Satisfied on: 7 April 2000 Persons entitled: Lanarkshire Development Agency Classification: Bond & floating charge Secured details: All sums due or to become due in respect of a loan of £20,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 June 1986 | Delivered on: 8 July 1986 Satisfied on: 20 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets. Fully Satisfied |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 September 2016 | Termination of appointment of Kevin Edward Hughes as a director on 12 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
8 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 March 2014 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
13 March 2014 | Appointment of Mr David Turch Lamont as a director (2 pages) |
13 March 2014 | Termination of appointment of Stuart Sinclair as a director (1 page) |
13 March 2014 | Appointment of Mr Davis Marc Larssen as a director (2 pages) |
13 March 2014 | Termination of appointment of Stuart Sinclair as a secretary (1 page) |
19 February 2014 | Resolutions
|
14 February 2014 | Registered office address changed from C/O Krg Industries Ltd Russellcolt Street Coatbridge Lanarkshire ML5 2BN on 14 February 2014 (1 page) |
31 January 2014 | Satisfaction of charge 15 in full (1 page) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
5 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 April 2013 | Statement of capital on 15 April 2013
|
15 April 2013 | Statement by directors (1 page) |
15 April 2013 | Solvency statement dated 28/03/13 (1 page) |
15 April 2013 | Resolutions
|
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Secretary's details changed for Stuart Alexander Sinclair on 16 March 2012 (1 page) |
7 January 2013 | Director's details changed for Stuart Alexander Sinclair on 16 March 2012 (2 pages) |
26 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
17 May 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
17 May 2011 | Accounts for a small company made up to 30 November 2009 (8 pages) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Current accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
30 September 2010 | Resolutions
|
30 September 2010 | Company name changed machine control engineers LIMITED\certificate issued on 30/09/10
|
17 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
6 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
9 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
17 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 December 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
7 September 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
22 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: russellcolt street coatbridge ML5 2BN (1 page) |
16 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of debenture register (1 page) |
23 November 2006 | Dec mort/charge * (2 pages) |
20 November 2006 | Dec mort/charge * (2 pages) |
20 November 2006 | Dec mort/charge * (2 pages) |
10 November 2006 | Alterations to a floating charge (5 pages) |
10 November 2006 | Alterations to a floating charge (5 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Dec mort/charge * (2 pages) |
20 October 2006 | Dec mort/charge * (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 13/15 strathmore house town centre east kilbride G74 1LF (1 page) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
22 September 2005 | Alterations to a floating charge (5 pages) |
16 August 2005 | Alterations to a floating charge (5 pages) |
9 June 2005 | Partic of mort/charge * (4 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 13/05/05--------- £ si 9000@1=9000 £ ic 195000/204000 (2 pages) |
19 May 2005 | £ nc 200000/300000 10/05/05 (1 page) |
8 March 2005 | Director resigned (1 page) |
22 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 February 2005 | Return made up to 05/01/05; full list of members
|
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
20 July 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 February 2004 | Return made up to 05/01/04; full list of members (8 pages) |
2 June 2003 | Alterations to a floating charge (9 pages) |
23 May 2003 | Alterations to a floating charge (8 pages) |
23 May 2003 | Alterations to a floating charge (8 pages) |
23 May 2003 | Alterations to a floating charge (8 pages) |
23 May 2003 | Alterations to a floating charge (8 pages) |
8 May 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Ad 14/04/03--------- £ si 45000@1=45000 £ ic 150000/195000 (2 pages) |
19 February 2003 | Return made up to 05/01/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 February 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
23 September 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
21 April 2000 | Particulars of contract relating to shares (3 pages) |
21 April 2000 | Ad 15/03/00--------- £ si 100800@1=100800 £ ic 49200/150000 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
7 April 2000 | Dec mort/charge * (5 pages) |
7 April 2000 | Dec mort/charge * (5 pages) |
13 March 2000 | Dec mort/charge release * (5 pages) |
29 February 2000 | Dec mort/charge * (4 pages) |
29 February 2000 | Dec mort/charge * (4 pages) |
15 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
29 October 1997 | Alterations to a floating charge (5 pages) |
29 October 1997 | Alterations to a floating charge (11 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 February 1996 | Alterations to a floating charge (9 pages) |
5 February 1996 | Alterations to a floating charge (10 pages) |
22 January 1996 | Return made up to 05/01/96; full list of members (4 pages) |
11 January 1996 | Resolutions
|
22 December 1995 | Partic of mort/charge * (4 pages) |
20 February 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
31 May 1994 | Accounts for a small company made up to 31 July 1993 (12 pages) |
13 May 1993 | Accounts for a small company made up to 31 July 1992 (6 pages) |
18 December 1992 | Memorandum and Articles of Association (5 pages) |
31 January 1990 | Accounts for a small company made up to 31 July 1989 (5 pages) |
5 January 1984 | Company name changed\certificate issued on 05/01/84 (2 pages) |
23 August 1982 | Incorporation (18 pages) |