Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MC (NO 45) LIMITED
Company Information for

MC (NO 45) LIMITED

96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
Company Registration Number
SC245274
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Mc (no 45) Ltd
MC (NO 45) LIMITED was founded on 2003-03-07 and had its registered office in 96 Fountainbridge. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
MC (NO 45) LIMITED
 
Legal Registered Office
96 FOUNTAINBRIDGE
EDINBURGH
EH3 9QA
Other companies in EH3
 
Previous Names
REID FINANCIAL SERVICES LIMITED10/07/2014
ST. VINCENT STREET (385) LIMITED29/05/2003
Filing Information
Company Number SC245274
Date formed 2003-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-01-05
Type of accounts FULL
Last Datalog update: 2016-02-10 20:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MC (NO 45) LIMITED
The accountancy firm based at this address is FAITH SIMPSON ACCOUNTANTS LTD
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 45) LIMITED

Current Directors
Officer Role Date Appointed
STEPHAN REENTS
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY ROBINS
Company Secretary 2011-05-04 2014-05-22
PHILIP JEAN DIEPERINK
Director 2011-05-04 2014-05-22
ANDRE MULLER
Director 2011-10-03 2014-05-22
JOSEPH BLAIR JOHNSTONE
Company Secretary 2004-02-18 2011-05-04
IAIN RITCHIE GILMOUR STEWART
Director 2003-04-10 2011-05-04
JAMES MOSSMAN CAMPBELL
Director 2003-07-01 2006-03-31
SAMUEL MAURICE REID
Director 2003-07-01 2006-03-31
IAIN RITCHIE GILMOUR STEWART
Company Secretary 2003-04-10 2004-02-18
PETER JOHN KIRKHAM SHEFFIELD
Director 2003-04-10 2004-02-12
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2003-03-07 2003-04-10
LYCIDAS NOMINEES LIMITED
Nominated Director 2003-03-07 2003-04-10

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 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 21) LIMITED Director 2014-05-19 CURRENT 1988-06-02 Dissolved 2014-10-10
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
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-13DS01APPLICATION FOR STRIKING-OFF
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0107/03/15 FULL LIST
2015-03-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-10RES15CHANGE OF NAME 25/06/2014
2014-07-10CERTNMCOMPANY NAME CHANGED REID FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/07/14
2014-06-10RES01ADOPT ARTICLES 21/05/2014
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROBINS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MULLER
2014-06-05AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0107/03/14 FULL LIST
2014-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-03-26AR0107/03/13 FULL LIST
2013-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2012-03-12AR0107/03/12 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED ANDRE MULLER
2011-06-24AP01DIRECTOR APPOINTED PHILIP JEAN DIEPERINK
2011-06-24AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM LOTHIAN STREET HILLINGTON GLASGOW G52 4JR
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH JOHNSTONE
2011-06-24AR0107/03/11 FULL LIST
2011-04-06AA26/06/10 TOTAL EXEMPTION FULL
2010-06-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 27/06/09
2010-03-17AR0107/03/10 FULL LIST
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/08
2009-03-13363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-21363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-04-24363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-04-23353LOCATION OF REGISTER OF MEMBERS
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2006-11-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-03-10363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/05
2005-09-15419a(Scot)DEC MORT/CHARGE *****
2005-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-05363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/04
2004-04-06288bDIRECTOR RESIGNED
2004-04-01363(288)DIRECTOR RESIGNED
2004-04-01363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-03-19288bSECRETARY RESIGNED
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-03-1588(2)RAD 01/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-29CERTNMCOMPANY NAME CHANGED ST. VINCENT STREET (385) LIMITED CERTIFICATE ISSUED ON 29/05/03
2003-04-11288bDIRECTOR RESIGNED
2003-04-11288bSECRETARY RESIGNED
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MC (NO 45) 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 45) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MC (NO 45) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MC (NO 45) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC (NO 45) LIMITED
Trademarks
We have not found any records of MC (NO 45) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC (NO 45) 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 (99999 - Dormant Company) as MC (NO 45) 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 45) 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 45) 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 45) 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.