Company NameMCC Building Services Ltd
Company StatusDissolved
Company NumberSC300671
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date8 August 2019 (4 years, 8 months ago)
Previous NamesMCC Building Services Limited and Falcarragh Developments Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alastair John McCarry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(4 years after company formation)
Appointment Duration9 years, 3 months (closed 08 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMauricewood Farmhouse Mauricewood Road
Penicuik
Midlothian
EH26 0NJ
Scotland
Director NameNicola Jane Turner
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2007(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2007)
RoleHR Manager
Correspondence Address39 Clerk Road
Penicuik
Midlothian
EH26 9HA
Scotland
Director NameMrs Diane McCarry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMauricewood Farmhouse
Penicuik
Midlothian
EH26 0WJ
Scotland
Director NameMrs Diane McCarry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauricewood Farmhouse
Penicuik
Midlothian
EH26 0WJ
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitewww.mccbuilding.co.uk/
Telephone0131 4409537
Telephone regionEdinburgh

Location

Registered AddressC/O Grant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alastair John Mccarry
50.00%
Ordinary
1 at £1Diane Mccarry
50.00%
Ordinary

Financials

Year2014
Net Worth£80,356
Current Liabilities£634,965

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 December 2016Delivered on: 28 December 2016
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
1 August 2016Delivered 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 2014Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

28 November 2017Administrator's progress report (10 pages)
3 July 2017Statement of administrator's deemed proposal (1 page)
14 June 2017Statement of administrator's proposal (16 pages)
1 June 2017Notice of resignation of administrator (1 page)
6 May 2017Registered 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 2017Appointment of an administrator (4 pages)
27 March 2017Appointment of a provisional liquidator (1 page)
28 December 2016Registration of charge SC3006710006, created on 19 December 2016 (18 pages)
19 December 2016Satisfaction of charge SC3006710004 in full (1 page)
16 December 2016Satisfaction of charge 3 in full (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Satisfaction of charge 1 in full (1 page)
2 August 2016Registration of charge SC3006710005, created on 1 August 2016 (15 pages)
29 July 2016All of the property or undertaking has been released from charge 1 (1 page)
29 July 2016Satisfaction of charge 2 in full (1 page)
26 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2015Current accounting period extended from 27 October 2015 to 31 December 2015 (1 page)
16 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
17 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
26 February 2014Registration of charge 3006710004 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
9 March 2011Alterations to floating charge 3 (5 pages)
16 February 2011Alterations to floating charge 1 (5 pages)
24 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2010Company name changed falcarragh developments LIMITED\certificate issued on 01/06/10
  • CONNOT ‐
(3 pages)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-15
(1 page)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mbm Secretarial Services Limited on 12 April 2010 (2 pages)
10 May 2010Appointment of Alastair John Mccarry as a director (3 pages)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 April 2010Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
27 April 2010Termination of appointment of Diane Mccarry as a director (2 pages)
27 April 2010Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 27 April 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
2 May 2008Return made up to 12/04/08; full list of members (4 pages)
19 December 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
30 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
26 June 2007New director appointed (3 pages)
26 June 2007Director resigned (1 page)
29 May 2007Return made up to 12/04/07; full list of members (5 pages)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Company name changed mcc building services LIMITED\certificate issued on 22/05/07 (2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
12 April 2006Incorporation (24 pages)