Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MC6 LTD.
Company Information for

MC6 LTD.

EDINBURGH, EH12,
Company Registration Number
SC338933
Private Limited Company
Dissolved

Dissolved 2018-01-25

Company Overview

About Mc6 Ltd.
MC6 LTD. was founded on 2008-03-05 and had its registered office in Edinburgh. The company was dissolved on the 2018-01-25 and is no longer trading or active.

Key Data
Company Name
MC6 LTD.
 
Legal Registered Office
EDINBURGH
EH12
Other companies in FK15
 
Filing Information
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
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 MC6 LTD.

Current Directors
Officer Role Date Appointed
LINDA STEWART PAUL
Company Secretary 2008-03-05
ROSEMARY ANNE EASSON
Director 2008-03-05
CLARE HELEN MOORE
Director 2008-03-05
LINDA STEWART PAUL
Director 2008-03-05
KENNETH JAMES THOMSON
Director 2008-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
AILEEN THOMSON
Director 2008-03-05 2014-10-12
ELIZABETH VERYAN LAURENCE FARR
Director 2008-03-05 2008-05-21
PETER TRAINER COMPANY SECRETARIES LTD.
Company Secretary 2008-03-05 2008-03-05
PETER TRAINER COMPANY SECRETARIES LTD.
Director 2008-03-05 2008-03-05
PETER TRAINER CORPORATE SERVICES LTD.
Director 2008-03-05 2008-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA STEWART PAUL ROBERT PAUL ASSOCIATES LTD. Company Secretary 2003-11-07 CURRENT 2003-11-07 Active
CLARE HELEN MOORE THOMSON HOMES LIMITED Director 2016-10-20 CURRENT 2003-04-08 Active
CLARE HELEN MOORE THOMSON HOMES SCOTLAND LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
CLARE HELEN MOORE DUNBLANE YOUTH AND SPORTS CENTRE TRUST Director 2011-12-01 CURRENT 2002-12-18 Active
CLARE HELEN MOORE LIFE'S JIGSAW UK LTD Director 2003-11-10 CURRENT 2003-11-10 Active
KENNETH JAMES THOMSON VELOCITY INVESTMENT (SCOTLAND) LIMITED Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2017-05-30
KENNETH JAMES THOMSON LOMOND THE AVENUES LTD. Director 2009-09-23 CURRENT 2009-04-03 Dissolved 2017-08-05
KENNETH JAMES THOMSON HELENSFIELD LIMITED Director 2006-12-28 CURRENT 2002-08-29 Dissolved 2016-05-24
KENNETH JAMES THOMSON COCKLAW DEVELOPMENTS LTD. Director 1997-04-03 CURRENT 1997-04-03 Active - Proposal to Strike off

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
2018-01-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-252.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-06-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-11-142.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-082.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)
2016-03-152.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-02-182.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-01-282.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 57-59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE
2015-12-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-14AR0105/03/15 FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN THOMSON
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 600
2014-03-17AR0105/03/14 FULL LIST
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0105/03/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE EASSON / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN THOMSON / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES THOMSON / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA PAUL / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MOORE / 15/04/2013
2013-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. LINDA PAUL / 15/04/2013
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20AR0105/03/12 FULL LIST
2011-10-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22AR0105/03/11 FULL LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0105/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN THOMSON / 05/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE EASSON / 05/03/2010
2009-10-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH FARR
2008-06-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10288aDIRECTOR APPOINTED ELIZABETH VERYAN LAURENCE FARR
2008-04-1088(2)AD 05/03/08 GBP SI 599@1=599 GBP IC 1/600
2008-04-02288aDIRECTOR APPOINTED KENNETH JAMES THOMSON
2008-04-02288aDIRECTOR AND SECRETARY APPOINTED LINDA PAUL
2008-04-02288aDIRECTOR APPOINTED ROSEMARY ANNE EASSON
2008-04-02288aDIRECTOR APPOINTED AILEEN THOMSON
2008-04-02288aDIRECTOR APPOINTED CLARE MOORE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.
2008-03-07123NC INC ALREADY ADJUSTED 05/03/08
2008-03-07RES04GBP NC 100/600 05/03/2008
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MC6 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-12-11
Fines / Sanctions
No fines or sanctions have been issued against MC6 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-06-13 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-05-30 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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.

Intangible Assets
Patents
We have not found any records of MC6 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MC6 LTD.
Trademarks
We have not found any records of MC6 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC6 LTD.. 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 (41100 - Development of building projects) as MC6 LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MC6 LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMC6 LTDEvent Date2015-12-07
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 TypeMeetings of Creditors
Defending partyEvent Date2008-02-15
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC6 LTD. 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 MC6 LTD. 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.