MCARA ASSOCIATES LIMITED

MCARA ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCARA ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090996
    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 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 AddressNo

    What were the previous names of MCARA ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANERTOX LIMITEDDec 18, 1984Dec 18, 1984

    What are the latest accounts for MCARA ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MCARA ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2017

    LRESSP

    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 pagesAD01

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

    Annual return made up to Jul 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Andrew Homer as a director

    1 pagesTM01

    Termination of appointment of Peter Cullum as a director

    1 pagesTM01

    Who are the officers of MCARA ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    222045440001
    MUGGE, Mark Stephen
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritish162920630005
    ROSS, David Christopher
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomIrish222326970001
    CLARK, Darryl
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    Secretary
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    152120740001
    CLARK, Samuel Thomas Budgen
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    Secretary
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    161872410001
    HUNTER, Andrew Stewart
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    Secretary
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    156622620001
    OWENS, Jennifer
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    Secretary
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    183300880001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    A C MORRISON & RICHARDS
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    Secretary
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    37220001
    BLANC, Amanda Jayne
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    Director
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    United KingdomBritish95215560001
    COX, Steven Charles
    41 Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Aberdeenshire
    Director
    41 Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Aberdeenshire
    ScotlandBritish108719750001
    CULLUM, Peter Geoffrey
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    EnglandBritish59873490009
    EGAN, Scott
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    Director
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    United KingdomBritish169274510001
    HODGES, Mark Steven
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    Director
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Scotland
    United KingdomBritish58444370003
    HOMER, Andrew Charles
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    EnglandBritish13483140003
    KEITH, Bryan Douglas
    Keith House
    Keith Place
    AB39 2NU Stonehaven
    Aberdeenshire
    Director
    Keith House
    Keith Place
    AB39 2NU Stonehaven
    Aberdeenshire
    British65050006
    MCARA, William Stewart
    Kirkton Of Logie Buchan Farmhouse
    Kirkton Of Logie Buchan
    AB41 8LP Ellon
    Director
    Kirkton Of Logie Buchan Farmhouse
    Kirkton Of Logie Buchan
    AB41 8LP Ellon
    ScotlandBritish902620002
    MCVEY, Alan Alexander
    Finlandia 21 Dalvenie Road
    AB31 5UX Banchory
    Kincardineshire
    Director
    Finlandia 21 Dalvenie Road
    AB31 5UX Banchory
    Kincardineshire
    ScotlandBritish64750340001
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritish75028400004
    PHILIP, Timothy Duncan
    20 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    Director
    20 The Old Saw Mill
    Long Mill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    United KingdomBritish99066410001

    Who are the persons with significant control of MCARA ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Risk Solutions Limited
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Apr 06, 2016
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06189756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCARA ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2006Registration of a charge (410)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 16, 1990Registration of a charge
    • Feb 12, 2008Statement of satisfaction of a charge in full or part (419a)

    Does MCARA ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2017Commencement of winding up
    Aug 29, 2018Due to be dissolved on
    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