Bathgate
West Lothian
EH48 2AJ
Scotland
Director Name | Mr Christopher McDermott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Thomson Grove Uphall West Lothian EH52 6BS Scotland |
Director Name | Mr Robert John McDermott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thomson Court Uphall West Lothian EH52 6BY Scotland |
Website | mmcdevelopments.co.uk |
---|---|
Telephone | 0131 6031788 |
Telephone region | Edinburgh |
Registered Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher Mcdermott 30.30% Ordinary C |
---|---|
100 at £1 | Kevan Madden 30.30% Ordinary B |
100 at £1 | Robert John Mcdermott 30.30% Ordinary A |
10 at £1 | Anne Christina Mcdermott 3.03% Ordinary F |
10 at £1 | Catherine Mcdermott 3.03% Ordinary D |
10 at £1 | Elanor Madden 3.03% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £6,055 |
Cash | £16,725 |
Current Liabilities | £44,528 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Director's details changed for Mr Kevin Madden on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Kevin Madden on 8 December 2010 (2 pages) |
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|