MCSENCE WORKSPACE LIMITED
Overview
| Company Name | MCSENCE WORKSPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC193543 |
| 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 MCSENCE WORKSPACE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MCSENCE WORKSPACE LIMITED located?
| Registered Office Address | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCSENCE WORKSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCSENCE PROPERTY MANAGEMENT LIMITED | Feb 17, 1999 | Feb 17, 1999 |
What are the latest accounts for MCSENCE WORKSPACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MCSENCE WORKSPACE LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for MCSENCE WORKSPACE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2025 | 24 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 25 pages | AA | ||
Appointment of Mrs Theresa Morrison as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher George Frederick Olley as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||
Termination of appointment of Dogan Denli as a director on Jun 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Paterson as a director on Jan 14, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 24 pages | AA | ||
Appointment of Mr Dogan Denli as a director on May 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Ct Mcdonald as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Barry Cassells as a director on Jan 15, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Notification of Mcsence Ltd as a person with significant control on Apr 28, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 28, 2021 | 2 pages | PSC09 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sharon Margaret Hill as a director on Nov 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher Harris as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Who are the officers of MCSENCE WORKSPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATERSON, Scott | Secretary | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | 167178660001 | |||||||
| CASSELLS, Barry | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | 292762410001 | |||||
| HILL, Sharon Margaret | Director | 32 Sycamore Road Mayfield EH22 5TA Dalkeith 32 Midlothian Scotland | Scotland | Scottish | 97910600002 | |||||
| HOGG, Michael | Director | Bogwood Road Mayfield EH22 5EQ Dalkeith 43h Midlothian Scotland | Scotland | British | 68724210002 | |||||
| HOGG, Robert | Director | 44 Bogwood Road Mayfield EH22 5DZ Dalkeith Midlothian | Scotland | Scottish | 46111230003 | |||||
| MORRISON, Theresa | Director | Waverley Street Mayfield EH22 5SE Dalkeith 30 Midlothian Scotland | Scotland | British | 327632030001 | |||||
| OLLEY, Christopher George Frederick | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | 320686990001 | |||||
| PATERSON, John | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | 306320960001 | |||||
| PATERSON, Scott | Director | 80 Denholm Avenue EH21 6TY Musselburgh East Lothian | United Kingdom | British | 126689700001 | |||||
| RAMSAY, Barbara | Director | 30 Leighton Crescent Easthouses EH22 4DX Dalkeith Midlothian | United Kingdom | British | 19100140001 | |||||
| BOWIE, Patricia | Secretary | 54 Larch Crescent Mayfield EH22 5ND Dalkeith Midlothian | Scottish | 46111440001 | ||||||
| CAUSER, Allison | Secretary | 18 Sherwood View EH19 3NQ Bonnyrigg Midlothian | British | 97433420001 | ||||||
| CRAIG, Julie | Secretary | 3 Hillside Drive TD1 2HN Galashiels Selkirkshire | British | 68971180002 | ||||||
| PATERSON, Alan | Secretary | 32 Castle Avenue EH32 0ES Port Seton | British | 97442470003 | ||||||
| BOWIE, Patricia | Director | 54 Larch Crescent Mayfield EH22 5ND Dalkeith Midlothian | Scotland | Scottish | 46111440001 | |||||
| BOYLE, Peter | Director | 57 Waugh Path EH19 3QE Bonnyrigg Midlothian | British | 87849850001 | ||||||
| CHRISTISON, Lynda | Director | 4 Rowantree Road Mayfield EH22 5ER Dalkeith Midlothian | Scotland | Scottish | 68724340001 | |||||
| CRAIG, Julie | Director | 3 Hillside Drive TD1 2HN Galashiels Selkirkshire | British | 68971180002 | ||||||
| DENLI, Dogan | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | 300094960001 | |||||
| EDMONDS, David William | Director | 18 Stone Avenue Mayfield EH22 5PD Dalkeith Midlothian | United Kingdom | British | 62958530001 | |||||
| GRANT, Terence John | Director | 36 Blackcot Avenue Mayfield EH22 5RR Dalkeith Midlothian | British | 68970740002 | ||||||
| HARRIS, Christopher | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | 50716750001 | |||||
| HOGG, James Burns | Director | 20 David Scott Avenue EH22 5BU Dalkeith Midlothian | British | 87998960001 | ||||||
| MAXWELL, David Caven | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | United Kingdom | British | 149458350001 | |||||
| MCDONALD, Anne Ct | Director | Thorburn Road EH13 0BQ Edinburgh 26 Scotland | Scotland | British | 203747900001 | |||||
| MORELAND, Colin Beattie | Director | Hillview Terrace EH12 8RA Edinburgh 3 Scotland | Scotland | British | 102920570001 | |||||
| MORELAND, Colin Beattie | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | 102920570001 | |||||
| MORRISON, Kevin | Director | Campview EH22 1QB Danderhall 28 Midlothian Scotland | Scotland | British | 203747840001 | |||||
| MURPHY, James | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | United Kingdom | British | 101169690001 | |||||
| ONEILL, Patrick | Director | 41 Darcy Road Mayfield EH22 5HL Dalkeith Midlothian | Scotland | British | 19100080001 | |||||
| PATERSON, Alan | Director | 32 Castle Avenue EH32 0ES Port Seton | United Kingdom | British | 97442470003 | |||||
| RODGER, Williamina Shaw | Director | 97 Oak Place Mayfield EH22 5NB Dalkeith Midlothian | United Kingdom | British | 46111510001 | |||||
| SHAW, Albert | Director | 15 Blackcot Avenue EH22 5RY Mayfield Midlothian | United Kingdom | British | 97433350001 | |||||
| SHAW, Christopher John | Director | Glencairn 13 Waverley Road Eskbank EH22 3DG Dalkeith Midlothian | Scotland | British | 80086590003 | |||||
| TANNERHILL, Brian Thomas | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | 159013130001 |
Who are the persons with significant control of MCSENCE WORKSPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcsence Ltd | Apr 28, 2021 | Sycamore Road Mayfield EH22 5TA Dalkeith 32 Sycamore Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCSENCE WORKSPACE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 17, 2017 | Apr 27, 2021 | The 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