MC (NO 47) LIMITED
Overview
| Company Name | MC (NO 47) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC148903 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MC (NO 47) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MC (NO 47) LIMITED located?
| Registered Office Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MC (NO 47) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MYER'S COMFORTABLE BEDS LIMITED | May 01, 2013 | May 01, 2013 |
| MC (NO 19) LIMITED | Mar 06, 2013 | Mar 06, 2013 |
| KILMARNOCK BEDROOM CENTRE LIMITED | Feb 08, 1994 | Feb 08, 1994 |
What are the latest accounts for MC (NO 47) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MC (NO 47) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MC (NO 47) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed myer's comfortable beds LIMITED\certificate issued on 10/07/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Jean Dieperink as a director on May 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Henry Robins as a director on May 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Henry Robins as a secretary on May 22, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Stephan Reents as a director on May 21, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed mc (no 19) LIMITED\certificate issued on 01/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed kilmarnock bedroom centre LIMITED\certificate issued on 06/03/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jun 25, 2011 | 6 pages | AA | ||||||||||
Director's details changed for John Henry Robins on Nov 02, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Jun 26, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of John Henry Robins as a director | 2 pages | AP01 | ||||||||||
Appointment of John Henry Robins as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Ashcroft as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Ashcroft as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Jun 27, 2009 | 6 pages | AA | ||||||||||
Who are the officers of MC (NO 47) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REENTS, Stephan | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | Germany | German | 178871420002 | |||||
| ASHCROFT, Mark | Secretary | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | British | 113691350001 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| PATON, Irene | Secretary | 54 Craigie Road KA8 0HA Ayr Ayrshire | British | 685470001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| ROBINS, John Henry | Secretary | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | 156524330001 | |||||||
| ASHCROFT, Mark | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | United Kingdom | British | 113691350001 | |||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | United Kingdom | British | 124398320004 | |||||
| KELLY, Bernard John | Director | Acre Nook Farm Rochdale Road Turn Village BL0 0RN Ramsbottom Lancashire | British | 3229640001 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| PATON, Steven | Director | 92 Midton Road KA7 2TP Ayr Ayrshire | British | 115392300001 | ||||||
| ROBINS, John Henry | Director | No.2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh C/O Biggart Baillie Llp | United Kingdom | British | 158400410002 | |||||
| WOLSTENHOLME, William Alan Fred | Director | Chipping House Barn Hesketh Lane, Chipping PR3 2TH Preston Lancashire | United Kingdom | British | 23156130002 |
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