MCSENCE COMMUNICATION LTD.

MCSENCE COMMUNICATION LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCSENCE COMMUNICATION LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC293560
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MCSENCE COMMUNICATION LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MCSENCE COMMUNICATION LTD.?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for MCSENCE COMMUNICATION LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    28 pagesAA

    Appointment of Mrs Theresa Morrison as a director on Aug 28, 2024

    2 pagesAP01

    Appointment of Mr Christopher George Frederick Olley as a director on Feb 27, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dogan Denli as a director on Jun 18, 2023

    1 pagesTM01

    Appointment of Mr John Paterson as a director on Jan 14, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dogan Denli as a director on May 31, 2022

    2 pagesAP01

    Appointment of Mr Barry Cassells as a director on Jan 15, 2022

    2 pagesAP01

    Termination of appointment of Anne Ct Mcdonald as a director on Dec 17, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Appointment of Mrs Sharon Margaret Hill as a director on Nov 30, 2019

    2 pagesAP01

    Termination of appointment of Christopher Harris as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Termination of appointment of David William Edmonds as a director on Nov 24, 2018

    1 pagesTM01

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of Colin Beattie Moreland as a director on Nov 24, 2018

    1 pagesTM01

    Who are the officers of MCSENCE COMMUNICATION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Scott
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    Secretary
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    165509490001
    CASSELLS, Barry
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    ScotlandBritishDirector292762410001
    HILL, Sharon Margaret
    Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    32
    Midlothian
    Scotland
    Director
    Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    32
    Midlothian
    Scotland
    ScotlandScottishCharity Develpment Manager97910600002
    HOGG, Michael
    Bogwood Road
    Mayfield
    EH22 5EQ Dalkeith
    43h
    Midlothian
    Scotland
    Director
    Bogwood Road
    Mayfield
    EH22 5EQ Dalkeith
    43h
    Midlothian
    Scotland
    ScotlandBritishRailway Worker68724210002
    HOGG, Robert
    44 Bogwood Road
    Mayfield
    EH22 5DZ Dalkeith
    Midlothian
    Director
    44 Bogwood Road
    Mayfield
    EH22 5DZ Dalkeith
    Midlothian
    ScotlandScottishManager46111230003
    MORRISON, Theresa
    Waverley Street
    Mayfield
    EH22 5SE Dalkeith
    30
    Midlothian
    Scotland
    Director
    Waverley Street
    Mayfield
    EH22 5SE Dalkeith
    30
    Midlothian
    Scotland
    ScotlandBritishRetired327632030001
    OLLEY, Christopher George Frederick
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    ScotlandBritishRetired Construction Director320686990001
    PATERSON, John
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    ScotlandBritishDirector306320960001
    PATERSON, Scott
    Montague Street
    Montague Street
    EH8 9QU Edinburgh
    2/6
    Scotland
    Director
    Montague Street
    Montague Street
    EH8 9QU Edinburgh
    2/6
    Scotland
    United KingdomBritishTelecoms Maintenance Engineer126689700002
    RAMSAY, Barbara
    30 Leighton Crescent
    Easthouses
    EH22 4DX Dalkeith
    Midlothian
    Director
    30 Leighton Crescent
    Easthouses
    EH22 4DX Dalkeith
    Midlothian
    United KingdomBritishCashier19100140001
    CRAIG, Julie
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    Secretary
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    BritishOffice Manager68971180002
    PATERSON, Alan
    32 Castle Avenue
    EH32 0ES Port Seton
    Secretary
    32 Castle Avenue
    EH32 0ES Port Seton
    BritishSenior Team Leader97442470003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYLE, Peter
    57 Waugh Path
    EH19 3QE Bonnyrigg
    Midlothian
    Director
    57 Waugh Path
    EH19 3QE Bonnyrigg
    Midlothian
    BritishPublican87849850001
    CRAIG, Julie
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    Director
    3 Hillside Drive
    TD1 2HN Galashiels
    Selkirkshire
    BritishOffice Manager68971180002
    DENLI, Dogan
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    ScotlandBritishDirector300094960001
    EDMONDS, David William
    18 Stone Avenue
    Mayfield
    EH22 5PD Dalkeith
    Midlothian
    Director
    18 Stone Avenue
    Mayfield
    EH22 5PD Dalkeith
    Midlothian
    United KingdomBritishBuyer62958530001
    HARRIS, Christopher
    Ashley Road
    EH11 1RP Edinburgh
    15
    Midlothian
    Scotland
    Director
    Ashley Road
    EH11 1RP Edinburgh
    15
    Midlothian
    Scotland
    ScotlandBritishBusiness Owner50716750001
    MAXWELL, David Caven
    Galashiels Road
    Stow
    149
    Scottish Borders
    Scotland
    Director
    Galashiels Road
    Stow
    149
    Scottish Borders
    Scotland
    United KingdomBritishChartered Engineer149458350001
    MCDONALD, Anne Ct
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    ScotlandBritishMarketing Consultant203747900001
    MORELAND, Colin Beattie
    Hillview Terrace
    EH12 8RA Edinburgh
    3
    Scotland
    Director
    Hillview Terrace
    EH12 8RA Edinburgh
    3
    Scotland
    ScotlandBritishConsultant102920570001
    MORELAND, Colin Beattie
    Hillview Terrace
    EH12 8RA Edinburgh
    3
    Midlothian
    Scotland
    Director
    Hillview Terrace
    EH12 8RA Edinburgh
    3
    Midlothian
    Scotland
    ScotlandBritishSelf-Employed102920570001
    MORRISON, Kevin
    Campview
    EH22 1QB Danderhall
    28
    Midlothian
    Scotland
    Director
    Campview
    EH22 1QB Danderhall
    28
    Midlothian
    Scotland
    ScotlandBritishSupervisor203747840001
    MURPHY, James
    Kippielaw Drive
    EH22 4HT Dalkeith
    11
    Midlothian
    Scotland
    Director
    Kippielaw Drive
    EH22 4HT Dalkeith
    11
    Midlothian
    Scotland
    United KingdomBritishCompany Director101169690001
    PATERSON, Alan
    32 Castle Avenue
    EH32 0ES Port Seton
    Director
    32 Castle Avenue
    EH32 0ES Port Seton
    United KingdomBritishCivil Servant97442470003
    RODGER, Williamina Shaw
    97 Oak Place
    Mayfield
    EH22 5NB Dalkeith
    Midlothian
    Director
    97 Oak Place
    Mayfield
    EH22 5NB Dalkeith
    Midlothian
    United KingdomBritishAdministrator46111510001
    SHAW, Albert
    15 Blackcot Avenue
    EH22 5RY Mayfield
    Midlothian
    Director
    15 Blackcot Avenue
    EH22 5RY Mayfield
    Midlothian
    United KingdomBritishRetired97433350001
    SHAW, Christopher John
    Glencairn
    13 Waverley Road Eskbank
    EH22 3DG Dalkeith
    Midlothian
    Director
    Glencairn
    13 Waverley Road Eskbank
    EH22 3DG Dalkeith
    Midlothian
    ScotlandBritishAccountant80086590003
    TANNERHILL, Brian Thomas
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    Director
    Mcsence Business Enterprise Park
    32 Sycamore Road
    EH22 5TA Mayfield
    Dalkeith
    ScotlandBritishChief Executive159013130001
    TANNERHILL, Brian
    27 Birkenside
    EH23 4JB Gorebridge
    Midlothian
    Director
    27 Birkenside
    EH23 4JB Gorebridge
    Midlothian
    ScotlandBritishChief Executive34606640002
    WAHLBERG, John
    6 Park Crescent
    EH22 4EE Easthouses
    Midlothian
    Director
    6 Park Crescent
    EH22 4EE Easthouses
    Midlothian
    ScotlandBritishPrinter87998830001
    JORDAN COMPANY SECRETARIES LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900028780001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    Who are the persons with significant control of MCSENCE COMMUNICATION LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    Mcsence Business Enterprise Park
    Scotland
    Apr 01, 2018
    32 Sycamore Road
    Mayfield
    EH22 5TA Dalkeith
    Mcsence Business Enterprise Park
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc129794
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MCSENCE COMMUNICATION LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016Apr 01, 2018The 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