Penicuik
Midlothian
EH26 0NJ
Scotland
Director Name | Nicola Jane Turner |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2007) |
Role | HR Manager |
Correspondence Address | 39 Clerk Road Penicuik Midlothian EH26 9HA Scotland |
Director Name | Mrs Diane McCarry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mauricewood Farmhouse Penicuik Midlothian EH26 0WJ Scotland |
Director Name | Mrs Diane McCarry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauricewood Farmhouse Penicuik Midlothian EH26 0WJ Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh Midlothian EH2 3ES Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | www.mccbuilding.co.uk/ |
---|---|
Telephone | 0131 4409537 |
Telephone region | Edinburgh |
Registered Address | C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alastair John Mccarry 50.00% Ordinary |
---|---|
1 at £1 | Diane Mccarry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,356 |
Current Liabilities | £634,965 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2016 | Delivered on: 28 December 2016 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|---|
1 August 2016 | Delivered on: 2 August 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge. Outstanding |
19 February 2014 | Delivered on: 26 February 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 August 2010 | Delivered on: 11 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 balfour terrace, penicuik MID39356. Outstanding |
19 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Scotland PLC 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. Outstanding |
28 November 2017 | Administrator's progress report (10 pages) |
---|---|
3 July 2017 | Statement of administrator's deemed proposal (1 page) |
14 June 2017 | Statement of administrator's proposal (16 pages) |
1 June 2017 | Notice of resignation of administrator (1 page) |
6 May 2017 | Registered office address changed from 3 st. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 6 May 2017 (2 pages) |
26 April 2017 | Appointment of an administrator (4 pages) |
27 March 2017 | Appointment of a provisional liquidator (1 page) |
28 December 2016 | Registration of charge SC3006710006, created on 19 December 2016 (18 pages) |
19 December 2016 | Satisfaction of charge SC3006710004 in full (1 page) |
16 December 2016 | Satisfaction of charge 3 in full (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Satisfaction of charge 1 in full (1 page) |
2 August 2016 | Registration of charge SC3006710005, created on 1 August 2016 (15 pages) |
29 July 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
29 July 2016 | Satisfaction of charge 2 in full (1 page) |
26 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2015 | Current accounting period extended from 27 October 2015 to 31 December 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
17 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 February 2014 | Registration of charge 3006710004 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Alterations to floating charge 3 (5 pages) |
16 February 2011 | Alterations to floating charge 1 (5 pages) |
24 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2010 | Company name changed falcarragh developments LIMITED\certificate issued on 01/06/10
|
26 May 2010 | Resolutions
|
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 12 April 2010 (2 pages) |
10 May 2010 | Appointment of Alastair John Mccarry as a director (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 April 2010 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Diane Mccarry as a director (2 pages) |
27 April 2010 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 27 April 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
2 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 12/04/07; full list of members (5 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | Company name changed mcc building services LIMITED\certificate issued on 22/05/07 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (24 pages) |