Company NameMNCS Building Limited
Company StatusDissolved
Company NumberSC481564
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date20 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Diane Elizabeth Jeromson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Cameron Michael Bouwer
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(5 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 20 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Row
Lasswade
Midlothian
EH18 1AQ
Scotland

Contact

Telephone07 740104227
Telephone regionMobile

Location

Registered AddressThird Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Diane Jeromson
100.00%
Ordinary

Accounts

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

Charges

8 September 2015Delivered on: 15 September 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6A lammerview terrace, gullane being the shop with basement at the corner of lammerview terrace and hall crescent, gullane and being the westmost shop of the three storey tenement of houses and shops of which it forms part registered in the land register of scotland under title number ELN13852.
Outstanding
4 September 2015Delivered on: 14 September 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Outstanding

Filing History

20 April 2020Final Gazette dissolved following liquidation (1 page)
20 January 2020Final account prior to dissolution in CVL (14 pages)
1 December 2016Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 December 2016 (2 pages)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 September 2015Registration of charge SC4815640002, created on 8 September 2015 (8 pages)
15 September 2015Registration of charge SC4815640002, created on 8 September 2015 (8 pages)
15 September 2015Registration of charge SC4815640002, created on 8 September 2015 (8 pages)
14 September 2015Registration of charge SC4815640001, created on 4 September 2015 (16 pages)
14 September 2015Registration of charge SC4815640001, created on 4 September 2015 (16 pages)
14 September 2015Registration of charge SC4815640001, created on 4 September 2015 (16 pages)
11 August 2015Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 11 August 2015 (1 page)
2 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(4 pages)
2 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(4 pages)
2 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(4 pages)
5 March 2015Appointment of Mr Cameron Michael Bouwer as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Cameron Michael Bouwer as a director on 1 January 2015 (2 pages)
5 March 2015Appointment of Mr Cameron Michael Bouwer as a director on 1 January 2015 (2 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)