MCSENCE SERVICES LIMITED

MCSENCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCSENCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC136387
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCSENCE SERVICES LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is MCSENCE SERVICES LIMITED located?

    Registered Office Address
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of MCSENCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCSENCE SECURITY LIMITEDFeb 04, 1992Feb 04, 1992

    What are the latest accounts for MCSENCE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MCSENCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for MCSENCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Appointment of Mrs Theresa Morrison as a director on Aug 28, 2024

    2 pagesAP01

    Appointment of Mr Christopher George Frederick Olley as a director on Feb 27, 2024

    2 pagesAP01

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Termination of appointment of Dogan Denli as a director on Jun 18, 2023

    1 pagesTM01

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Paterson as a director on Jan 14, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Appointment of Mr Dogan Denli as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anne Ct Mcdonald as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mr Barry Cassells as a director on Jan 15, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Notification of Mcsence Ltd as a person with significant control on Apr 28, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 28, 2021

    2 pagesPSC09

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Sharon Margaret Hill as a director on Nov 30, 2019

    2 pagesAP01

    Termination of appointment of Christopher Harris as a director on Nov 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David William Edmonds as a director on Nov 24, 2018

    1 pagesTM01

    Who are the officers of MCSENCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Paterson
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Secretary
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    167175350001
    CASSELLS, Barry
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    ScotlandBritishDirector292762410001
    HILL, Sharon Margaret
    Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    32
    Midlothian
    Scotland
    Director
    Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    32
    Midlothian
    Scotland
    ScotlandScottishCharity Development Manager268305700001
    HOGG, Michael
    Bogwood Road
    Mayfield
    EH22 5EQ Dalkeith
    43h
    Scotland
    Director
    Bogwood Road
    Mayfield
    EH22 5EQ Dalkeith
    43h
    Scotland
    ScotlandBritishEws Railway68724210002
    HOGG, Robert
    44 Bogwood Road
    Mayfield
    EH22 5DZ Dalkeith
    Midlothian
    Director
    44 Bogwood Road
    Mayfield
    EH22 5DZ Dalkeith
    Midlothian
    ScotlandScottishManager46111230003
    MORRISON, Theresa
    Waverley Street
    Mayfield
    EH22 5SE Dalkeith
    30
    Midlothian
    Scotland
    Director
    Waverley Street
    Mayfield
    EH22 5SE Dalkeith
    30
    Midlothian
    Scotland
    ScotlandBritishRetired327632030001
    OLLEY, Christopher George Frederick
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    ScotlandBritishRetired Construction Director320686990001
    PATERSON, John
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    ScotlandBritishDirector306320960001
    PATERSON, Scott
    80 Denholm Avenue
    EH21 6TY Musselburgh
    East Lothian
    Director
    80 Denholm Avenue
    EH21 6TY Musselburgh
    East Lothian
    United KingdomBritishTelecoms Maintenance Engineer126689700001
    RAMSAY, Barbara
    30 Leighton Crescent
    Easthouses
    EH22 4DX Dalkeith
    Midlothian
    Director
    30 Leighton Crescent
    Easthouses
    EH22 4DX Dalkeith
    Midlothian
    United KingdomBritishCashier19100140001
    BOWIE, Patricia
    54 Larch Crescent
    Mayfield
    EH22 5ND Dalkeith
    Midlothian
    Secretary
    54 Larch Crescent
    Mayfield
    EH22 5ND Dalkeith
    Midlothian
    ScottishAdministrative Assistant46111440001
    CAUSER, Allison
    18 Sherwood View
    EH19 3NQ Bonnyrigg
    Midlothian
    Secretary
    18 Sherwood View
    EH19 3NQ Bonnyrigg
    Midlothian
    BritishAdministrator97433420001
    CRAIG, Julie
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    Secretary
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    BritishOffice Manager68971180002
    HOGG, Peter
    2 Pinewood View
    Mayfield
    EH22 5JD Dalkeith
    Midlothian
    Secretary
    2 Pinewood View
    Mayfield
    EH22 5JD Dalkeith
    Midlothian
    British1390590001
    PATERSON, Alan
    32 Castle Avenue
    EH32 0ES Port Seton
    Secretary
    32 Castle Avenue
    EH32 0ES Port Seton
    BritishSenior Team Leader97442470003
    BOWIE, Patricia
    54 Larch Crescent
    Mayfield
    EH22 5ND Dalkeith
    Midlothian
    Director
    54 Larch Crescent
    Mayfield
    EH22 5ND Dalkeith
    Midlothian
    ScotlandScottishAdministrative Assistant46111440001
    BOYLE, Peter
    57 Waugh Path
    EH19 3QE Bonnyrigg
    Midlothian
    Director
    57 Waugh Path
    EH19 3QE Bonnyrigg
    Midlothian
    BritishPublican87849850001
    CAMPBELL, Thomas Hunter
    1b Lawfield Road
    Mayfield
    EH22 5BA Dalkeith
    Midlothian
    Director
    1b Lawfield Road
    Mayfield
    EH22 5BA Dalkeith
    Midlothian
    BritishRetired44416520001
    CHRISTISON, Lynda
    4 Rowantree Road
    Mayfield
    EH22 5ER Dalkeith
    Midlothian
    Director
    4 Rowantree Road
    Mayfield
    EH22 5ER Dalkeith
    Midlothian
    ScotlandScottishCare Assistant68724340001
    CRAIG, Julie
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    Director
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    BritishOffice Manageress68971180002
    CRAWFORD, James
    29 Lawfield Road
    Mayfield
    EH22 5AQ Dalkeith
    Midlothian
    Director
    29 Lawfield Road
    Mayfield
    EH22 5AQ Dalkeith
    Midlothian
    BritishDirector44385050001
    DENLI, Dogan
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    ScotlandBritishCompany Director300094960001
    EDMONDS, David William
    18 Stone Avenue
    Mayfield
    EH22 5PD Dalkeith
    Midlothian
    Director
    18 Stone Avenue
    Mayfield
    EH22 5PD Dalkeith
    Midlothian
    United KingdomBritishBuyer62958530001
    GIBBON, Philip
    2 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    2 King Malcolm Close
    EH10 7JB Edinburgh
    BritishGeneral Manager44385030002
    GRANT, Terrence John
    26f Laurelbank Road
    Mayfield
    EH22 5HW Dalkeith
    Midlothian
    Director
    26f Laurelbank Road
    Mayfield
    EH22 5HW Dalkeith
    Midlothian
    BritishElectrician68970740001
    HARRIS, Christopher
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    ScotlandBritishBusiness Owner50716750001
    HOGG, James Burns
    20 David Scott Avenue
    EH22 5BU Dalkeith
    Midlothian
    Director
    20 David Scott Avenue
    EH22 5BU Dalkeith
    Midlothian
    BritishPostman87998960001
    HOGG, Peter
    2 Pinewood View
    Mayfield
    EH22 5JD Dalkeith
    Midlothian
    Director
    2 Pinewood View
    Mayfield
    EH22 5JD Dalkeith
    Midlothian
    BritishMiner1390590001
    KELLY, Frances Cunningham
    9 Darcy Road
    Mayfield
    EH22 5HN Dalkeith
    Midlothian
    Scotland
    Director
    9 Darcy Road
    Mayfield
    EH22 5HN Dalkeith
    Midlothian
    Scotland
    BritishLabourer25947200001
    LOTHIAN, Brian
    63 Fifth Street
    Newtongrange
    EH22 4PL Dalkeith
    Midlothian
    Director
    63 Fifth Street
    Newtongrange
    EH22 4PL Dalkeith
    Midlothian
    BritishT.V. & Video Dealer1306690001
    MAXWELL, David Caven
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    United KingdomBritishChartered Engineer149458350001
    MCDONALD, Anne Ct
    Thorburn Road
    EH13 0BQ Edinburgh
    26
    Scotland
    Director
    Thorburn Road
    EH13 0BQ Edinburgh
    26
    Scotland
    ScotlandBritishMarketing Consultant203747900001
    MCGUIRE, John
    3 Buckie Road
    Mayfield
    EH22 5EP Dalkeith
    Midlothian
    Director
    3 Buckie Road
    Mayfield
    EH22 5EP Dalkeith
    Midlothian
    BritishRetired19100030001
    MORELAND, Colin Beattie
    Hillview Terrace
    EH12 8RA Edinburgh
    3
    Scotland
    Director
    Hillview Terrace
    EH12 8RA Edinburgh
    3
    Scotland
    ScotlandBritishConsultant102920570001
    MORELAND, Colin Beattie
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield, Dalkeith
    Midlothian
    ScotlandBritishSelf-Employed102920570001

    Who are the persons with significant control of MCSENCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    32 Sycamore Road
    Scotland
    Apr 28, 2021
    Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    32 Sycamore Road
    Scotland
    No
    Legal FormLimited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc129794
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MCSENCE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 2017Apr 27, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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