Dissolved
Dissolved 2018-01-25
Company Information for MC6 LTD.
EDINBURGH, EH12,
|
Company Registration Number
SC338933
Private Limited Company
Dissolved Dissolved 2018-01-25 |
Company Name | |
---|---|
MC6 LTD. | |
Legal Registered Office | |
EDINBURGH EH12 Other companies in FK15 | |
Company Number | SC338933 | |
---|---|---|
Date formed | 2008-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-01-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 01:20:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA STEWART PAUL |
||
ROSEMARY ANNE EASSON |
||
CLARE HELEN MOORE |
||
LINDA STEWART PAUL |
||
KENNETH JAMES THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AILEEN THOMSON |
Director | ||
ELIZABETH VERYAN LAURENCE FARR |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Company Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT PAUL ASSOCIATES LTD. | Company Secretary | 2003-11-07 | CURRENT | 2003-11-07 | Active | |
THOMSON HOMES LIMITED | Director | 2016-10-20 | CURRENT | 2003-04-08 | Active | |
THOMSON HOMES SCOTLAND LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
DUNBLANE YOUTH AND SPORTS CENTRE TRUST | Director | 2011-12-01 | CURRENT | 2002-12-18 | Active | |
LIFE'S JIGSAW UK LTD | Director | 2003-11-10 | CURRENT | 2003-11-10 | Active | |
VELOCITY INVESTMENT (SCOTLAND) LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-13 | Dissolved 2017-05-30 | |
LOMOND THE AVENUES LTD. | Director | 2009-09-23 | CURRENT | 2009-04-03 | Dissolved 2017-08-05 | |
HELENSFIELD LIMITED | Director | 2006-12-28 | CURRENT | 2002-08-29 | Dissolved 2016-05-24 | |
COCKLAW DEVELOPMENTS LTD. | Director | 1997-04-03 | CURRENT | 1997-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 57-59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 05/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN THOMSON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE EASSON / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN THOMSON / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES THOMSON / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA PAUL / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MOORE / 15/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS. LINDA PAUL / 15/04/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN THOMSON / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE EASSON / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH FARR | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ELIZABETH VERYAN LAURENCE FARR | |
88(2) | AD 05/03/08 GBP SI 599@1=599 GBP IC 1/600 | |
288a | DIRECTOR APPOINTED KENNETH JAMES THOMSON | |
288a | DIRECTOR AND SECRETARY APPOINTED LINDA PAUL | |
288a | DIRECTOR APPOINTED ROSEMARY ANNE EASSON | |
288a | DIRECTOR APPOINTED AILEEN THOMSON | |
288a | DIRECTOR APPOINTED CLARE MOORE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD. | |
123 | NC INC ALREADY ADJUSTED 05/03/08 | |
RES04 | GBP NC 100/600 05/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-12-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC6 LTD.
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MC6 LTD. are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MC6 LTD | Event Date | 2015-12-07 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in: Court of Session Eileen Blackburn, French Duncan Business Recovery, 56 Palmerston Place, Edinburgh EH12 5AY (IP No 8605) and Brian Milne, French Duncan Business Recovery, 133 Finnieston Street, Glasgow G3 8HB (IP No 9381) : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2008-02-15 | |
(In Liquidation) Registered Office: Suite 29, Airdrie Business Centre, 1 Chapel Lane, Airdrie ML6 6GX. I, Irene Harbottle, W.D. Robb & Co., 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB hereby give notice that I was appointed Interim Liquidator of Clydesdale Conservatories Limited on 31 October 2007 by Interlocutor of the Sheriff at Airdrie Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the Merchants House, 7 West George Street, Glasgow on 5 March 2008 at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 17 January 2008. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle , Interim Liquidator W.D. Robb & Co, Glasgow G1 3DB. 11 February 2008. | |||
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. |