Company NameMcDonald Business Centre Limited
Company StatusRECEIVERSHIP
Company NumberSC180314
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)

Directors

Director NameMr Ian Norman Ramage
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleAccountant
Correspondence Address5/4 Boswall Place
Edinburgh
EH5 2ED
Scotland
Director NameArchibald Bernard Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleAccountant
Correspondence Address5 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 9YG
Scotland
Secretary NameMr Ian Norman Ramage
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleAccountant
Correspondence Address5/4 Boswall Place
Edinburgh
EH5 2ED
Scotland
Director NameMrs Bente Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleConsultant
Correspondence Address5 The Inches
Dalgety Bay
Fife
KY11 5YG
Scotland
Director NameMs Lee McLean
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressFlat 2.2
75 Queen Margaret Drive
Glasgow
G20 8PA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due5 September 1999 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due19 November 2016 (overdue)

Charges

4 December 1997Delivered on: 15 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 mcdonald road,edinburgh.
Outstanding
27 November 1997Delivered on: 4 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2003Director resigned (1 page)
7 December 1998Notice of receiver's report (6 pages)
24 September 1998Notice of the appointment of receiver by a holder of a floating charge (4 pages)
18 September 1998Registered office changed on 18/09/98 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
5 February 1998Ad 04/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1998Secretary's particulars changed;director's particulars changed (1 page)
8 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
8 January 1998New director appointed (2 pages)
15 December 1997Partic of mort/charge * (6 pages)
4 December 1997Partic of mort/charge * (6 pages)
26 November 1997Memorandum and Articles of Association (14 pages)
10 November 1997Director resigned (1 page)
10 November 1997Company name changed oilmerge LIMITED\certificate issued on 10/11/97 (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (3 pages)
10 November 1997Registered office changed on 10/11/97 from: 24 great king street edinburgh EH3 6QN (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Incorporation (9 pages)