MCARA ASSOCIATES LIMITED
Overview
| Company Name | MCARA ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC090996 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MCARA ASSOCIATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MCARA ASSOCIATES LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCARA ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANERTOX LIMITED | Dec 18, 1984 | Dec 18, 1984 |
What are the latest accounts for MCARA ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MCARA ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Bon Accord House Riverside Drive Aberdeen Scotland AB11 7SL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Sep 29, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jennifer Owens as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Samuel Clark as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Homer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Cullum as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MCARA ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Jacqueline Anne | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | 222045440001 | |||||||
| MUGGE, Mark Stephen | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | England | British | 162920630005 | |||||
| ROSS, David Christopher | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | Irish | 222326970001 | |||||
| CLARK, Darryl | Secretary | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland Scotland | 152120740001 | |||||||
| CLARK, Samuel Thomas Budgen | Secretary | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland Scotland | 161872410001 | |||||||
| HUNTER, Andrew Stewart | Secretary | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland Scotland | 156622620001 | |||||||
| OWENS, Jennifer | Secretary | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland Scotland | 183300880001 | |||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| A C MORRISON & RICHARDS | Secretary | 18 Bon-Accord Crescent AB11 6XY Aberdeen Grampian | 37220001 | |||||||
| BLANC, Amanda Jayne | Director | 2 Burgess Close Stapeley CW5 7GB Nantwich Cheshire | United Kingdom | British | 95215560001 | |||||
| COX, Steven Charles | Director | 41 Abbotshall Crescent Cults AB15 9JQ Aberdeen Aberdeenshire | Scotland | British | 108719750001 | |||||
| CULLUM, Peter Geoffrey | Director | Wealden Hall Parkfield TN15 0HX Sevenoaks Kent | England | British | 59873490009 | |||||
| EGAN, Scott | Director | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland Scotland | United Kingdom | British | 169274510001 | |||||
| HODGES, Mark Steven | Director | Riverside Drive AB11 7SL Aberdeen Bon Accord House Scotland Scotland | United Kingdom | British | 58444370003 | |||||
| HOMER, Andrew Charles | Director | Four Chimneys Park View Road, Woldingham CR3 7DN Caterham Surrey | England | British | 13483140003 | |||||
| KEITH, Bryan Douglas | Director | Keith House Keith Place AB39 2NU Stonehaven Aberdeenshire | British | 65050006 | ||||||
| MCARA, William Stewart | Director | Kirkton Of Logie Buchan Farmhouse Kirkton Of Logie Buchan AB41 8LP Ellon | Scotland | British | 902620002 | |||||
| MCVEY, Alan Alexander | Director | Finlandia 21 Dalvenie Road AB31 5UX Banchory Kincardineshire | Scotland | British | 64750340001 | |||||
| PATRICK, Ian William James | Director | 7 College Drive TN2 3PN Tunbridge Wells Kent | United Kingdom | British | 75028400004 | |||||
| PHILIP, Timothy Duncan | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British | 99066410001 |
Who are the persons with significant control of MCARA ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towergate Risk Solutions Limited | Apr 06, 2016 | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MCARA ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Apr 04, 2006 Delivered On Apr 07, 2006 | 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
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 01, 1990 Delivered On Nov 16, 1990 | 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
| ||||
Transactions
| ||||
Does MCARA ASSOCIATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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