MCAREE HOLDINGS LIMITED
Overview
| Company Name | MCAREE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC153307 |
| 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 MCAREE HOLDINGS LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MCAREE HOLDINGS LIMITED located?
| Registered Office Address | 5 Ferry Road EH6 4AD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCAREE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (288) LIMITED | Sep 29, 1994 | Sep 29, 1994 |
What are the latest accounts for MCAREE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MCAREE HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 29, 2023 |
What are the latest filings for MCAREE HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Lucy Margaret Adelaide Bailey as a person with significant control on Sep 20, 2022 | 2 pages | PSC04 | ||||||||||
Cessation of Elizabeth Margaret Bruce Young as a person with significant control on Sep 07, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 5 Ferry Road Edinburgh EH6 4AD Scotland to 5 Ferry Road Edinburgh EH6 4AD on Sep 21, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from 19 Howe Street Edinburgh EH3 6TE Scotland to 5 5 Ferry Road Edinburgh EH6 4AD on Nov 19, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 14, 2019
| 4 pages | SH02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Statement of capital on Mar 25, 2019
| 6 pages | SH02 | ||||||||||
Statement of capital on Jan 14, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 38 Newmarket Street 38 Newmarket Street Falkirk FK1 1JQ United Kingdom to 19 Howe Street Edinburgh EH3 6TE on Oct 30, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of MCAREE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Lucy Margaret Adelaide | Secretary | Ferry Road EH6 4AD Edinburgh 5 Scotland | British | 42023040003 | ||||||
| BAILEY, Lucy Margaret Adelaide | Director | Ferry Road EH6 4AD Edinburgh 5 Scotland | Scotland | British | 42023040002 | |||||
| YOUNG, David Thomas Mcaree | Director | Manor Farm Barn Taynton Burford Manor Farm Barn Oxfordshire England | England | British | 99780820002 | |||||
| FLINT, David | Secretary | 152 Bath Street G2 4TB Glasgow | British | 35387900001 | ||||||
| DICKSON, Ian | Director | 152 Bath Street G2 4TB Glasgow | British | 40011830001 | ||||||
| FLINT, David | Director | 152 Bath Street G2 4TB Glasgow | British | 35387900001 | ||||||
| YOUNG, Elizabeth Margaret Bruce | Director | The Old Bakehouse Mills Lane Wroxton OX15 6PY Banbury Oxfordshire | British | 919890002 |
Who are the persons with significant control of MCAREE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Margaret Bruce Young | Sep 05, 2016 | Cavendish Road OX2 7TW Oxford 16 Cavendish Road England | Yes |
Nationality: British Country of Residence: Britain | |||
Natures of Control
| |||
| Mr David Thomas Mcaree Young | Sep 05, 2016 | Taynton OX18 4UB Burford Manor Farm Barn England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lucy Margaret Adelaide Bailey | Sep 05, 2016 | Ferry Road EH6 4AD Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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