MCSENCE COMMUNICATION LTD.
Overview
Company Name | MCSENCE COMMUNICATION LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC293560 |
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 COMMUNICATION LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MCSENCE COMMUNICATION LTD. located?
Registered Office Address | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MCSENCE COMMUNICATION LTD.?
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 COMMUNICATION LTD.?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for MCSENCE COMMUNICATION LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 28 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 | ||
Accounts for a small company made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dogan Denli as a director on Jun 18, 2023 | 1 pages | TM01 | ||
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 | 27 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dogan Denli as a director on May 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Barry Cassells as a director on Jan 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anne Ct Mcdonald as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
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 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Termination of appointment of David William Edmonds as a director on Nov 24, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Termination of appointment of Colin Beattie Moreland as a director on Nov 24, 2018 | 1 pages | TM01 | ||
Who are the officers of MCSENCE COMMUNICATION LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATERSON, Scott | Secretary | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith | 165509490001 | |||||||
CASSELLS, Barry | Director | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith | Scotland | British | Director | 292762410001 | ||||
HILL, Sharon Margaret | Director | Sycamore Road Mayfield EH22 5TA Dalkeith 32 Midlothian Scotland | Scotland | Scottish | Charity Develpment 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 | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith | Scotland | British | Retired Construction Director | 320686990001 | ||||
PATERSON, John | Director | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith | Scotland | British | Director | 306320960001 | ||||
PATERSON, Scott | Director | Montague Street Montague Street EH8 9QU Edinburgh 2/6 Scotland | United Kingdom | British | Telecoms Maintenance Engineer | 126689700002 | ||||
RAMSAY, Barbara | Director | 30 Leighton Crescent Easthouses EH22 4DX Dalkeith Midlothian | United Kingdom | British | Cashier | 19100140001 | ||||
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 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BOYLE, Peter | Director | 57 Waugh Path EH19 3QE Bonnyrigg Midlothian | British | Publican | 87849850001 | |||||
CRAIG, Julie | Director | 3 Hillside Drive TD1 2HN Galashiels Selkirkshire | British | Office Manager | 68971180002 | |||||
DENLI, Dogan | Director | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith | Scotland | British | Director | 300094960001 | ||||
EDMONDS, David William | Director | 18 Stone Avenue Mayfield EH22 5PD Dalkeith Midlothian | United Kingdom | British | Buyer | 62958530001 | ||||
HARRIS, Christopher | Director | Ashley Road EH11 1RP Edinburgh 15 Midlothian Scotland | Scotland | British | Business Owner | 50716750001 | ||||
MAXWELL, David Caven | Director | Galashiels Road Stow 149 Scottish Borders Scotland | United Kingdom | British | Chartered Engineer | 149458350001 | ||||
MCDONALD, Anne Ct | Director | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith | Scotland | British | Marketing Consultant | 203747900001 | ||||
MORELAND, Colin Beattie | Director | Hillview Terrace EH12 8RA Edinburgh 3 Scotland | Scotland | British | Consultant | 102920570001 | ||||
MORELAND, Colin Beattie | Director | Hillview Terrace EH12 8RA Edinburgh 3 Midlothian Scotland | Scotland | British | Self-Employed | 102920570001 | ||||
MORRISON, Kevin | Director | Campview EH22 1QB Danderhall 28 Midlothian Scotland | Scotland | British | Supervisor | 203747840001 | ||||
MURPHY, James | Director | Kippielaw Drive EH22 4HT Dalkeith 11 Midlothian Scotland | United Kingdom | British | Company Director | 101169690001 | ||||
PATERSON, Alan | Director | 32 Castle Avenue EH32 0ES Port Seton | United Kingdom | British | Civil Servant | 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 | Mcsence Business Enterprise Park 32 Sycamore Road EH22 5TA Mayfield Dalkeith | Scotland | British | Chief Executive | 159013130001 | ||||
TANNERHILL, Brian | Director | 27 Birkenside EH23 4JB Gorebridge Midlothian | Scotland | British | Chief Executive | 34606640002 | ||||
WAHLBERG, John | Director | 6 Park Crescent EH22 4EE Easthouses Midlothian | Scotland | British | Printer | 87998830001 | ||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of MCSENCE COMMUNICATION LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mcsence Limited | Apr 01, 2018 | 32 Sycamore Road Mayfield EH22 5TA Dalkeith Mcsence Business Enterprise Park Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MCSENCE COMMUNICATION LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Nov 23, 2016 | Apr 01, 2018 | 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