MC (NO 43) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMC (NO 43) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148902
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MC (NO 43) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MC (NO 43) LIMITED located?

    Registered Office Address
    C/O Biggart Baillie Llp No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MC (NO 43) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BED SHED LIMITEDFeb 08, 1994Feb 08, 1994

    What are the latest accounts for MC (NO 43) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for MC (NO 43) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MC (NO 43) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Stephan Reents on May 20, 2014

    2 pagesCH01

    Termination of appointment of Siegmar Theodor Schmidt as a director on May 19, 2014

    1 pagesTM01

    Appointment of Stephan Reents as a director on May 19, 2014

    2 pagesAP01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Feb 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed the bed shed LIMITED\certificate issued on 06/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 25, 2013

    RES15

    Statement of capital on Jan 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Section 175 07/01/2013
    RES13

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Henry Robins as a secretary on Dec 06, 2012

    1 pagesTM02

    Termination of appointment of John Henry Robins as a director on Dec 06, 2012

    1 pagesTM01

    Termination of appointment of Philip Jean Dieperink as a director on Dec 06, 2012

    1 pagesTM01

    Appointment of Siegmar Theodor Schmidt as a director on Dec 05, 2012

    2 pagesAP01

    Annual return made up to Feb 08, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jun 25, 2011

    6 pagesAA

    Director's details changed for John Henry Robins on Nov 02, 2011

    2 pagesCH01

    Accounts made up to Jun 26, 2010

    6 pagesAA

    Annual return made up to Feb 08, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of MC (NO 43) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REENTS, Stephan
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    GermanyGermanDirector178871420002
    ASHCROFT, Mark
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Secretary
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    BritishCo Secretary113691350001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    BritishChartered Accountant32670580003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    PATON, Irene
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    Secretary
    54 Craigie Road
    KA8 0HA Ayr
    Ayrshire
    British685470001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ROBINS, John Henry
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Secretary
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    156772990001
    ASHCROFT, Mark
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritishCo Secretary113691350001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritishDirector15119750004
    DIEPERINK, Philip Jean
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritishFinance Director124398320004
    KELLY, Bernard John
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    Director
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    BritishCompany Director3229640001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritishFinance Diretor64229200003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    BritishAccountant97831490001
    PATON, Steven
    92 Midton Road
    KA7 2TP Ayr
    Ayrshire
    Director
    92 Midton Road
    KA7 2TP Ayr
    Ayrshire
    BritishFurniture Salesman115392300001
    ROBINS, John Henry
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    United KingdomBritishSolicitor158400410002
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    BritishDirector1976970001
    SCHMIDT, Siegmar Theodor
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    Director
    No.2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    C/O Biggart Baillie Llp
    GermanyGermanDirector170577250001
    WOLSTENHOLME, William Alan Fred
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    Director
    Chipping House Barn
    Hesketh Lane, Chipping
    PR3 2TH Preston
    Lancashire
    United KingdomBritishCompany Director23156130002

    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