MCE ENGINEERING (SCOTLAND) LTD
Overview
| Company Name | MCE ENGINEERING (SCOTLAND) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC186648 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCE ENGINEERING (SCOTLAND) LTD?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is MCE ENGINEERING (SCOTLAND) LTD located?
| Registered Office Address | 11 Dudhope Terrace DD3 6TS Dundee Tayside Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCE ENGINEERING (SCOTLAND) LTD?
| Company Name | From | Until |
|---|---|---|
| MCCRONE ENGINEERING LIMITED | Jul 23, 1998 | Jul 23, 1998 |
| CASTLELAW (NO. 235) LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for MCE ENGINEERING (SCOTLAND) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for MCE ENGINEERING (SCOTLAND) LTD?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for MCE ENGINEERING (SCOTLAND) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Mar 21, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Csf Holdings (Scotland) Limited as a person with significant control on Mar 21, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jul 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Stacey Falconer on Mar 23, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Christopher Falconer on Mar 23, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Csf Holdings (Scotland) Limited as a person with significant control on Mar 09, 2020 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jul 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||
Cessation of Maurice Cooke Edelston as a person with significant control on Jul 31, 2018 | 1 pages | PSC07 | ||
Notification of Csf Holdings (Scotland) Limited as a person with significant control on Jul 31, 2018 | 1 pages | PSC02 | ||
Termination of appointment of Maurice Cooke Edelston as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Stacey Falconer as a secretary on Aug 31, 2018 | 2 pages | AP03 | ||
Director's details changed for Mr Christopher Falconer on Aug 30, 2018 | 2 pages | CH01 | ||
Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 11 Dudhope Terrace Dundee Tayside DD3 6TS on Sep 13, 2018 | 1 pages | AD01 | ||
Who are the officers of MCE ENGINEERING (SCOTLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALCONER, Stacey | Secretary | Dudhope Terrace DD3 6TS Dundee 11 United Kingdom | 250371410001 | |||||||
| FALCONER, Christopher | Director | Dudhope Terrace DD3 6TS Dundee 11 United Kingdom | United Kingdom | British | 244879400003 | |||||
| EDELSTON, Brigitte Albertine Simone | Secretary | 3 Elm Grove Park Monikie Broughty Ferry DD5 3QW Dundee | French | 60095880001 | ||||||
| MESSRS THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3AQ Dundee Tayside | 900015900001 | |||||||
| EDELSTON, Brigitte Albertine Simone | Director | 3 Elm Grove Park Monikie Broughty Ferry DD5 3QW Dundee | United Kingdom | French | 60095880001 | |||||
| EDELSTON, Maurice Cooke | Director | 3 Elm Grove Park Monikie Broughty Ferry DD5 3QW Dundee | United Kingdom | British | 60095850001 | |||||
| HUTCHESON, Iain Henderson | Nominee Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | 900017300001 |
Who are the persons with significant control of MCE ENGINEERING (SCOTLAND) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csf Holdings (Scotland) Limited | Jul 31, 2018 | Dudhope Terrace DD3 6TS Dundee 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Maurice Cooke Edelston | Jun 10, 2017 | DD3 6TS Dundee 11 Dudhope Terrace Tayside Scotland | Yes | ||||||||||
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