MECCA (SCOTLAND) LIMITED

MECCA (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMECCA (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047867
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MECCA (SCOTLAND) LIMITED?

    • (9999) /

    Where is MECCA (SCOTLAND) LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MECCA (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MECCA (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2012

    LRESSP

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 16/02/2012
    RES13

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Secretary's details changed for Rank Nemo (Twenty-Six) Limited on Sep 05, 2011

    1 pagesCH04

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Annual return made up to Mar 21, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2011

    Statement of capital on Apr 04, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Frances Bingham on Mar 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of MECCA (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Secretary
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    116576210002
    BINGHAM, Frances
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    United KingdomBritishSolicitor128838610001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    BritishChartered Secretary71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    BritishChartered Secretary34048840002
    ANDERSON, Barry
    Plantation House
    Dargate
    ME13 9HB Faversham
    Kent
    Director
    Plantation House
    Dargate
    ME13 9HB Faversham
    Kent
    BritishCompany Director694090001
    BAKER, Ian Stewart
    45 Ashburnham Place
    Greenwich
    SE10 8UG London
    Director
    45 Ashburnham Place
    Greenwich
    SE10 8UG London
    BritishCompany Director67628330001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCompany Secretary17946190001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    BritishCompany Secretariat Executive42996540002
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Director
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    BritishCoy Sec26244410001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    BritishChartered Secretary71005690005
    GUTHRIE, Garth Michael
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Director
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    BritishCompany Director51714120001
    KELLY, John Michael
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    Director
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    BritishExecutive56474600001
    LUDBROOK, Michael Sidney
    10 Mores Gardens
    Chelsea
    SW3 5BB London
    Director
    10 Mores Gardens
    Chelsea
    SW3 5BB London
    BritishCompany Director694130001
    MARSHALL, Anthony
    Home Farm 2 Church Road
    Flettick
    Beds
    Director
    Home Farm 2 Church Road
    Flettick
    Beds
    BritishExecutive694140001
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishCa34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    BritishDivisional Secy34048840002

    Does MECCA (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 28, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Samuel Montagu & Company LTD as Agent and Trustee
    Transactions
    • Dec 19, 1988Registration of a charge
    Fixed and floating charge
    Created On Dec 30, 1987
    Delivered On Jan 12, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge in favour of an agent on behalf of the banks over freehold and leasehold property.
    Contains Floating Charge: Yes
    Persons Entitled
    • Samuel Montagu & Co LTD as Trustee
    Transactions
    • Jan 12, 1988Registration of a charge
    Fixed and floating charge
    Created On May 13, 1987
    Delivered On May 21, 1987
    Satisfied
    Amount secured
    All moneys due, or to become due by the company & others
    Short particulars
    The assignment of all debts and other sums of money.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1987Registration of a charge
    • May 20, 2011Statement of satisfaction of a floating charge (MG03s)
    Fixed and floating charge
    Created On May 13, 1987
    Delivered On May 21, 1987
    Outstanding
    Amount secured
    All moneys due, or to become due by the company and others
    Short particulars
    The assignment of all debts and other sums of money.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 1987Registration of a charge
    Fixed and floating charge
    Created On May 13, 1987
    Delivered On May 21, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The assignment of all debts and other sums of money.
    Contains Floating Charge: Yes
    Persons Entitled
    • Samuel Montagu & Co. LTD and Others
    Transactions
    • May 21, 1987Registration of a charge
    Trust deed
    Created On Jul 28, 1986
    Delivered On Aug 05, 1986
    Outstanding
    Amount secured
    £20,000,000 and all further sums due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allience Assurance Company LTD
    Transactions
    • Aug 05, 1986Registration of a charge
    Letter of set-off
    Created On Mar 20, 1986
    Delivered On Apr 10, 1986
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Any creditor balance standing or that may stand with the banks books on any account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 1986Registration of a charge
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Fixed and floating charge
    Created On Dec 16, 1985
    Delivered On Dec 23, 1985
    Outstanding
    Amount secured
    All moneys due, or to become due by mecca leisure group limited
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Samuel Montagu & Co Limited as Agent for Itself and Others
    Transactions
    • Dec 23, 1985Registration of a charge

    Does MECCA (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2013Dissolved on
    Feb 24, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0