Company Information for MC2 (SCOTLAND) LIMITED
4 Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB,
|
Company Registration Number
SC342302
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MC2 (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC342302 | |
---|---|---|
Company ID Number | SC342302 | |
Date formed | 2008-05-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-08-31 | |
Account next due | 2022-05-31 | |
Latest return | 2021-03-14 | |
Return next due | 2022-03-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-11 02:47:53 |
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 |
---|---|---|
THORNTONS LAW LLP |
||
WILLIAM JOHN ANDREWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM CURRAN |
Director | ||
MICHAEL NAYSMITH |
Director | ||
CHARLES WILLIAM CLEMENTS |
Director | ||
IAIN HENDERSON HUTCHESON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20/20 (INTERNATIONAL) LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-05-01 | Active | |
STRATEGIC PARTNERS (SCOTLAND) LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2009-03-18 | Dissolved 2015-08-21 | |
STRATEGIC LAND (SCOTLAND) LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2009-03-09 | Active | |
TTD LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
UNION STREET INVESTMENTS LTD. | Company Secretary | 2009-01-13 | CURRENT | 2009-01-13 | Active | |
BLTN LIMITED | Company Secretary | 2008-12-03 | CURRENT | 2008-12-03 | Dissolved 2013-10-04 | |
BALHOUSIE PUBLICATIONS LIMITED | Company Secretary | 2008-09-03 | CURRENT | 2008-09-03 | Dissolved 2015-09-25 | |
BROWN PAPER TICKETS LIMITED | Company Secretary | 2008-09-03 | CURRENT | 2008-09-03 | Active | |
SHOVEL READY 11 LIMITED | Director | 2018-06-13 | CURRENT | 2017-05-08 | Active | |
DEP NHF1 LTD | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
DEP IA1 LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
DEP TRADING COMPANY LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Liquidation | |
DEP HWC LTD | Director | 2017-11-17 | CURRENT | 2017-11-17 | Liquidation | |
DEP DUXFORD 2 LTD | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
PRASHE (UK) LTD | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
HM MODULAR HYBRID LTD | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
HIGHNAM FARM SOLAR LIMITED | Director | 2017-06-22 | CURRENT | 2015-02-18 | Active - Proposal to Strike off | |
PFAAT UNLIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active - Proposal to Strike off | |
WIND ENERGY SCOTLAND (HOLDINGS) LTD | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
HM ENERGY UK LIMITED | Director | 2016-08-19 | CURRENT | 2015-05-14 | Active | |
HM STOR UK LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
HMW GROUP LTD | Director | 2016-05-23 | CURRENT | 2015-06-08 | Active | |
HME CONSULTANTS LTD | Director | 2016-05-23 | CURRENT | 2015-06-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ANDREWS | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CLEMENTS | |
PSC07 | CESSATION OF HAMILTON MARCH (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM 29 York Place Edinburgh EH1 3HP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
PSC02 | Notification of Hamilton March (Holdings) Limited as a person with significant control on 2019-02-12 | |
PSC07 | CESSATION OF WILLIAM JOHN ANDREWS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN ANDREWS | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ANDREWS | |
AP01 | DIRECTOR APPOINTED CHARLES WILLIAM CLEMENTS | |
AA01 | Previous accounting period extended from 31/05/18 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAYSMITH | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ANDREWS | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLEMENTS | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CURRAN / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM CLEMENTS / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NAYSMITH / 01/05/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND | |
AR01 | 02/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM CLEMENTS / 01/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 37 BAKER STREET, STIRLING, FK8 1BJ | |
AR01 | 02/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 02/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CLEMENTS / 30/05/2009 | |
RES01 | ADOPT ARTICLES 24/11/2008 | |
88(2) | AD 10/11/08 GBP SI 3@1=3 GBP IC 3/6 | |
288a | DIRECTOR APPOINTED JOHN CURRAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED MICHAEL NAYSMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON | |
288a | DIRECTOR APPOINTED CHARLES WILLIAM CLEMENTS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, WHITEHALL HOUSE 33 YEAMAN SHORE, DUNDEE, DD1 4BJ | |
88(2) | AD 26/09/08 GBP SI 2@1=2 GBP IC 1/3 | |
CERTNM | COMPANY NAME CHANGED CASTLELAW (NO.744) LIMITED CERTIFICATE ISSUED ON 13/08/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
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 MC2 (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MC2 (SCOTLAND) LIMITED are:
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. |