Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MC (NO 21) LIMITED
Company Information for

MC (NO 21) LIMITED

96 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC111335
Private Limited Company
Dissolved

Dissolved 2014-10-10

Company Overview

About Mc (no 21) Ltd
MC (NO 21) LIMITED was founded on 1988-06-02 and had its registered office in 96 Fountainbridge. The company was dissolved on the 2014-10-10 and is no longer trading or active.

Key Data
Company Name
MC (NO 21) LIMITED
 
Legal Registered Office
96 FOUNTAINBRIDGE
EDINBURGH
 
Previous Names
ALPINE FURNITURE LIMITED06/03/2013
Filing Information
Company Number SC111335
Date formed 1988-06-02
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-10-10
Type of accounts FULL
Last Datalog update: 2015-05-31 03:50:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MC (NO 21) LIMITED

Current Directors
Officer Role Date Appointed
STEPHAN REENTS
Director 2014-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIEGMAR THEODOR SCHMIDT
Director 2012-12-05 2014-05-19
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2012-12-06
PHILIP JEAN DIEPERINK
Director 2007-09-01 2012-12-06
JOHN HENRY ROBINS
Director 2010-12-22 2012-12-06
MARK ASHCROFT
Company Secretary 2006-06-30 2010-12-22
MARK ASHCROFT
Director 2006-06-30 2010-12-22
TIMOTHY JOHN KOWALSKI
Director 2005-09-05 2007-09-01
STEPHEN MORRISON
Company Secretary 2004-05-28 2006-06-30
STEPHEN MORRISON
Director 2005-09-05 2006-06-30
BERNARD JOHN KELLY
Director 2001-10-12 2005-09-05
WILLIAM ALAN FRED WOLSTENHOLME
Director 2001-09-07 2005-09-05
MARK EDWARD DYSON
Company Secretary 2001-09-07 2004-05-28
IRENE PATON
Company Secretary 1993-12-24 2001-09-07
STEVEN PATON
Director 1993-01-01 2001-09-07
THOMAS PATON
Company Secretary 1989-08-14 1993-12-24
THOMAS PATON
Director 1989-08-14 1993-12-24
KENNETH HOWDEN GARDINER
Director 1989-08-14 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHAN REENTS MC (NO 47) LIMITED Director 2014-05-21 CURRENT 1994-02-08 Dissolved 2015-02-20
STEPHAN REENTS MC (NO 46) LIMITED Director 2014-05-21 CURRENT 1994-06-14 Dissolved 2015-04-03
STEPHAN REENTS MC (NO 45) LIMITED Director 2014-05-21 CURRENT 2003-03-07 Dissolved 2016-01-05
STEPHAN REENTS PROPERTY PORTFOLIO (NO 4) Director 2014-05-19 CURRENT 1988-06-28 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 27) LIMITED Director 2014-05-19 CURRENT 1903-02-04 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 35) LIMITED Director 2014-05-19 CURRENT 1891-04-08 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 40) LIMITED Director 2014-05-19 CURRENT 1973-09-13 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 36) LIMITED Director 2014-05-19 CURRENT 1938-12-22 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 38) LIMITED Director 2014-05-19 CURRENT 1968-11-08 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 17) LIMITED Director 2014-05-19 CURRENT 1983-08-09 Dissolved 2014-10-07
STEPHAN REENTS PROPERTY PORTFOLIO (NO 16) LIMITED Director 2014-05-19 CURRENT 1997-01-09 Dissolved 2014-10-10
STEPHAN REENTS PROPERTY PORTFOLIO (NO 12) LIMITED Director 2014-05-19 CURRENT 1999-10-11 Dissolved 2014-10-10
STEPHAN REENTS MC (NO 41) LIMITED Director 2014-05-19 CURRENT 1984-07-17 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 29) LIMITED Director 2014-05-19 CURRENT 1949-09-13 Dissolved 2014-10-07
STEPHAN REENTS PROPERTY PORTFOLIO (NO 5) LIMITED Director 2014-05-19 CURRENT 1937-12-09 Dissolved 2014-10-07
STEPHAN REENTS PROPERTY PORTFOLIO (NO 9) LIMITED Director 2014-05-19 CURRENT 1974-11-11 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 39) LIMITED Director 2014-05-19 CURRENT 1954-03-04 Dissolved 2015-02-17
STEPHAN REENTS MC (NO 22) LIMITED Director 2014-05-19 CURRENT 1984-12-03 Dissolved 2015-02-17
STEPHAN REENTS MC (NO 28) LIMITED Director 2014-05-19 CURRENT 1955-07-30 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 43) LIMITED Director 2014-05-19 CURRENT 1994-02-08 Dissolved 2015-04-17
STEPHAN REENTS PROPERTY PORTFOLIO (NO 13) LIMITED Director 2014-05-19 CURRENT 1939-02-22 Dissolved 2016-01-12
STEPHAN REENTS PROPERTY PORTFOLIO (NO 10) LIMITED Director 2014-05-19 CURRENT 1983-07-18 Dissolved 2017-09-26
STEPHAN REENTS PROPERTY PORTFOLIO (NO 6) LIMITED Director 2014-05-19 CURRENT 1932-07-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-10DS01APPLICATION FOR STRIKING-OFF
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN REENTS / 20/05/2014
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT
2014-05-28AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0114/02/14 FULL LIST
2013-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-13AR0114/02/13 FULL LIST
2013-03-06RES15CHANGE OF NAME 25/02/2013
2013-03-06CERTNMCOMPANY NAME CHANGED ALPINE FURNITURE LIMITED CERTIFICATE ISSUED ON 06/03/13
2013-01-14RES13SECTION 175 07/01/2013
2013-01-14RES06REDUCE ISSUED CAPITAL 07/01/2013
2013-01-14CAP-SSSOLVENCY STATEMENT DATED 07/01/13
2013-01-14SH20STATEMENT BY DIRECTORS
2013-01-14SH1914/01/13 STATEMENT OF CAPITAL GBP 100
2013-01-03RES01ADOPT ARTICLES 05/12/2012
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2012-12-19AP01DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT
2012-02-24AR0114/02/12 FULL LIST
2012-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2011-03-02AR0114/02/11 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2010-12-22AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-15AR0114/02/10 FULL LIST
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SKELDON MILLS HOLLYBUSH AYR KA6 7EB
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-04363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-09-12288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-03363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS; AMEND
2007-08-03363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS; AMEND
2007-08-03363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS; AMEND
2007-08-03363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS; AMEND
2007-08-03363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS; AMEND
2007-08-03363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS; AMEND
2007-08-03363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS; AMEND
2007-08-03363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS; AMEND
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-03-15363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-13363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2005-10-28225ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-03-13363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-09288bSECRETARY RESIGNED
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MC (NO 21) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MC (NO 21) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MC (NO 21) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MC (NO 21) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC (NO 21) LIMITED
Trademarks
We have not found any records of MC (NO 21) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC (NO 21) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MC (NO 21) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MC (NO 21) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC (NO 21) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MC (NO 21) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.