M.E.C. SERVICES (INTERNATIONAL) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC155101. The registration start date is December 22, 1994. The current status is Liquidation.
Company Number | SC155101 |
Company Name | M.E.C. SERVICES (INTERNATIONAL) LIMITED |
Registered Address |
3 Castle Court Carnegie Campus Dunfermline KY11 1DW |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1994-12-22 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2016-03-31 |
Accounts Last Update | 2014-06-30 |
Returns Due Date | 2016-01-19 |
Returns Last Update | 2014-12-22 |
Confirmation Statement Due Date | 2017-01-05 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
09100 | Support activities for petroleum and natural gas extraction |
41100 | Development of building projects |
68209 | Other letting and operating of own or leased real estate |
Address |
3 CASTLE COURT CARNEGIE CAMPUS |
Post Town | DUNFERMLINE |
Post Code | KY11 1DW |
Entity Name | Office Address |
---|---|
(CHICKEN)SUPREMO CATERING INC LIMITED | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB |
APMC PROPERTY MANAGEMENT LIMITED | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland |
TUSIND TAK LIMITED | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland |
CRAFTY COCKERILL LTD | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, United Kingdom |
DISCOVERY GROUP SCOTLAND LTD | 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, United Kingdom |
CHOICE INVESTMENTS LTD | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom |
GOLDEAN LIMITED | 3 Castle Court, Dunfermline, Fife, KY11 8PB, Scotland |
PERSONALISE ME (SCOTLAND) LTD | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom |
DALY TIMBER PRESERVATION LTD | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland |
THE OLD WINDOW WORKSHOP LTD | 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CAROLAN, Elaine Frances | Secretary (Resigned) | Wayside, 6 Hazel Avenue, 385 Perth Road, Dundee, DD2 1QD | / 15 January 2001 |
/ |
|
CAROLAN, Elaine Frances | Secretary (Resigned) | Wayside, 6 Hazel Avenue, 385 Perth Road, Dundee, DD2 1QD | / 22 December 1994 |
/ |
|
CAROLAN, Michael | Secretary (Resigned) | Wayside, 6 Hazel Avenue 385 Perth Rd, Dundee, Tayside, DD2 1QD | / 16 March 1996 |
British / |
|
CAROLAN, Elaine Frances | Director (Resigned) | Wayside, 6 Hazel Avenue, 385 Perth Road, Dundee, DD2 1QD | April 1959 / 16 March 1996 |
British / United Kingdom/Scotland |
School Teacher |
CAROLAN, Michael | Director (Resigned) | Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland, DD1 1HN | February 1959 / 15 January 2001 |
British / United Kingdom |
Engineer |
CAROLAN, Michael | Director (Resigned) | Wayside, 6 Hazel Avenue 385 Perth Rd, Dundee, Tayside, DD2 1QD | February 1959 / 22 December 1994 |
British / United Kingdom |
Engineer |
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director (Resigned) | St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | / 22 December 1994 |
/ |
Post Town | DUNFERMLINE |
Post Code | KY11 1DW |
SIC Code | 09100 - Support activities for petroleum and natural gas extraction |
Please provide details on M.E.C. SERVICES (INTERNATIONAL) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.