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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
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 | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William Edmonds as a director on Nov 24, 2018 | 1 pages | TM01 | ||
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 | Director | 292762410001 | ||||
HILL, Sharon Margaret | Director | 32 Sycamore Road Mayfield EH22 5TA Dalkeith 32 Midlothian Scotland | Scotland | Scottish | Charity Development Manager | 97910600002 | ||||
HOGG, Michael | Director | Bogwood Road Mayfield EH22 5EQ Dalkeith 43h Midlothian Scotland | Scotland | British | Railway Worker | 68724210002 | ||||
HOGG, Robert | Director | 44 Bogwood Road Mayfield EH22 5DZ Dalkeith Midlothian | Scotland | Scottish | Manager | 46111230003 | ||||
MORRISON, Theresa | Director | Waverley Street Mayfield EH22 5SE Dalkeith 30 Midlothian Scotland | Scotland | British | Retired | 327632030001 | ||||
OLLEY, Christopher George Frederick | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | Retired Construction Director | 320686990001 | ||||
PATERSON, John | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | Director | 306320960001 | ||||
PATERSON, Scott | Director | 80 Denholm Avenue EH21 6TY Musselburgh East Lothian | United Kingdom | British | Telecoms Maintenace Engineer | 126689700001 | ||||
RAMSAY, Barbara | Director | 30 Leighton Crescent Easthouses EH22 4DX Dalkeith Midlothian | United Kingdom | British | Cashier | 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 | Administrator/Pa | 97433420001 | |||||
CRAIG, Julie | Secretary | 3 Hillside Drive TD1 2HN Galashiels Selkirkshire | British | Office Manager | 68971180002 | |||||
PATERSON, Alan | Secretary | 32 Castle Avenue EH32 0ES Port Seton | British | Senior Team Leader | 97442470003 | |||||
BOWIE, Patricia | Director | 54 Larch Crescent Mayfield EH22 5ND Dalkeith Midlothian | Scotland | Scottish | Admin Assisitant | 46111440001 | ||||
BOYLE, Peter | Director | 57 Waugh Path EH19 3QE Bonnyrigg Midlothian | British | Publican | 87849850001 | |||||
CHRISTISON, Lynda | Director | 4 Rowantree Road Mayfield EH22 5ER Dalkeith Midlothian | Scotland | Scottish | Care Assistant | 68724340001 | ||||
CRAIG, Julie | Director | 3 Hillside Drive TD1 2HN Galashiels Selkirkshire | British | Company Secretary | 68971180002 | |||||
DENLI, Dogan | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | Company Director | 300094960001 | ||||
EDMONDS, David William | Director | 18 Stone Avenue Mayfield EH22 5PD Dalkeith Midlothian | United Kingdom | British | Buyer | 62958530001 | ||||
GRANT, Terence John | Director | 36 Blackcot Avenue Mayfield EH22 5RR Dalkeith Midlothian | British | Unemployed | 68970740002 | |||||
HARRIS, Christopher | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | Business Owner | 50716750001 | ||||
HOGG, James Burns | Director | 20 David Scott Avenue EH22 5BU Dalkeith Midlothian | British | Postman | 87998960001 | |||||
MAXWELL, David Caven | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | United Kingdom | British | Chartered Engineer | 149458350001 | ||||
MCDONALD, Anne Ct | Director | Thorburn Road EH13 0BQ Edinburgh 26 Scotland | Scotland | British | Marketing Consultant | 203747900001 | ||||
MORELAND, Colin Beattie | Director | Hillview Terrace EH12 8RA Edinburgh 3 Scotland | Scotland | British | Consultant | 102920570001 | ||||
MORELAND, Colin Beattie | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | Self-Employed | 102920570001 | ||||
MORRISON, Kevin | Director | Campview EH22 1QB Danderhall 28 Midlothian Scotland | Scotland | British | Supervisor | 203747840001 | ||||
MURPHY, James | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | United Kingdom | British | Company Director | 101169690001 | ||||
ONEILL, Patrick | Director | 41 Darcy Road Mayfield EH22 5HL Dalkeith Midlothian | Scotland | British | Porter | 19100080001 | ||||
PATERSON, Alan | Director | 32 Castle Avenue EH32 0ES Port Seton | United Kingdom | British | Senior Team Leader | 97442470003 | ||||
RODGER, Williamina Shaw | Director | 97 Oak Place Mayfield EH22 5NB Dalkeith Midlothian | United Kingdom | British | Administrator | 46111510001 | ||||
SHAW, Albert | Director | 15 Blackcot Avenue EH22 5RY Mayfield Midlothian | United Kingdom | British | Retired | 97433350001 | ||||
SHAW, Christopher John | Director | Glencairn 13 Waverley Road Eskbank EH22 3DG Dalkeith Midlothian | Scotland | British | Accountant | 80086590003 | ||||
TANNERHILL, Brian Thomas | Director | Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith Midlothian | Scotland | British | Chief Executive | 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