Dissolved
Dissolved 2015-09-30
Company Information for MCVEY TRADING LTD
GLASGOW, SCOTLAND, G4,
|
Company Registration Number
SC357282
Private Limited Company
Dissolved Dissolved 2015-09-30 |
Company Name | ||
---|---|---|
MCVEY TRADING LTD | ||
Legal Registered Office | ||
GLASGOW SCOTLAND | ||
Previous Names | ||
|
Company Number | SC357282 | |
---|---|---|
Date formed | 2009-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 17:38:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCVEY TRADING PTE LTD | ORCHARD ROAD Singapore 238852 | Dissolved | Company formed on the 2008-09-12 | |
MCVEY TRADING LIMITED | 31 CALICO ROAD NEWTON MEARNS GLASGOW G77 6GA | Active | Company formed on the 2023-08-17 |
Officer | Role | Date Appointed |
---|---|---|
QAMAR YOUNAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE DAVID FAIRGRIEVE |
Director | ||
QAMAR YOUNAS |
Director | ||
PAUL MCVEY |
Director | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 12 SANDHOLES STREET FLAT GROUND LEFT PAISLEY SCOTLAND PA1 2EQ | |
AP01 | DIRECTOR APPOINTED QAMAR YOUNAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE FAIRGRIEVE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM BONNINGTON BOND 2 ANDERSON PLACE OFFICE 20 LEITH EDINBURGH EH6 5NP | |
AP01 | DIRECTOR APPOINTED MR JAMIE DAVID FAIRGRIEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QAMAR YOUNAS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MCVEY BUILDERS LIMITED CERTIFICATE ISSUED ON 04/06/13 | |
RES15 | CHANGE OF NAME 31/05/2013 | |
RP04 | SECOND FILING WITH MUD 30/11/12 FOR FORM AR01 | |
LATEST SOC | 03/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCVEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM OFFICE 38 EVANS BUSINESS CENTRE 68-74 QUEEN ELIZABETH AVENUE GLASGOW G52 4NQ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/03/12 FULL LIST | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED QAMAR YOUNAS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/03/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 26/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN REID LTD LOGGED FORM | |
288a | DIRECTOR APPOINTED PAUL MCVEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-18 |
Proposal to Strike Off | 2011-07-29 |
Proposal to Strike Off | 2010-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 24450 - Other non-ferrous metal production
The top companies supplying to UK government with the same SIC code (24450 - Other non-ferrous metal production) as MCVEY TRADING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MCVEY TRADING LTD | Event Date | 2014-07-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MCVEY TRADING LTD | Event Date | 2011-07-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MCVEY TRADING LTD | Event Date | 2010-07-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |