MC2 (SCOTLAND) LIMITED

MC2 (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMC2 (SCOTLAND) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC342302
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MC2 (SCOTLAND) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MC2 (SCOTLAND) LIMITED located?

    Registered Office Address
    4 Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MC2 (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.744) LIMITEDMay 02, 2008May 02, 2008

    What are the latest accounts for MC2 (SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2021
    Next Accounts Due OnMay 31, 2022
    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What is the status of the latest confirmation statement for MC2 (SCOTLAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 14, 2022
    Next Confirmation Statement DueMar 28, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2021
    OverdueYes

    What are the latest filings for MC2 (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of William John Andrews as a director on Dec 02, 2021

    1 pagesTM01
    XAIYQKG8

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA
    XA5CEVMN

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01
    XA4QWWZK

    Total exemption full accounts made up to Aug 31, 2019

    5 pagesAA
    X9CES29E

    Notification of Charles William Clements as a person with significant control on Apr 30, 2020

    2 pagesPSC01
    X94B6E40

    Cessation of Hamilton March (Holdings) Limited as a person with significant control on Mar 14, 2020

    1 pagesPSC07
    X9438JN7

    Confirmation statement made on Mar 14, 2020 with updates

    4 pagesCS01
    X9438IS3

    Registered office address changed from 29 York Place Edinburgh EH1 3HP to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on Jul 25, 2019

    1 pagesAD01
    X8AGGNEX

    Confirmation statement made on Mar 14, 2019 with updates

    4 pagesCS01
    X816SREO

    Notification of Hamilton March (Holdings) Limited as a person with significant control on Feb 12, 2019

    2 pagesPSC02
    X816RVZM

    Cessation of Hamilton March (Uk) Ltd as a person with significant control on Feb 12, 2019

    1 pagesPSC07
    X816RVC3

    Notification of Hamilton March (Uk) Ltd as a person with significant control on Feb 12, 2019

    2 pagesPSC02
    X816RS3E

    Cessation of Hamilton March (Holdings) Limited as a person with significant control on Feb 12, 2019

    1 pagesPSC07
    X816RR5U

    Notification of Hamilton March (Holdings) Limited as a person with significant control on Feb 12, 2019

    2 pagesPSC02
    X816RN35

    Cessation of William John Andrews as a person with significant control on Feb 12, 2019

    1 pagesPSC07
    X816RMHU

    Appointment of Mr William John Andrews as a director on Feb 12, 2019

    2 pagesAP01
    X808ADEO

    Total exemption full accounts made up to Aug 31, 2018

    5 pagesAA
    X7YOGZNN

    Termination of appointment of William John Andrews as a director on Mar 03, 2018

    1 pagesTM01
    X7FQPL2Y

    Appointment of Charles William Clements as a director on Jun 02, 2017

    2 pagesAP01
    X7FQPHBF

    Previous accounting period extended from May 31, 2018 to Aug 31, 2018

    1 pagesAA01
    X7E55SI6

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01
    X75ZEF1L

    Micro company accounts made up to May 31, 2017

    2 pagesAA
    X70Q68ZS

    Confirmation statement made on May 02, 2017 with updates

    6 pagesCS01
    X66HOS1L

    Who are the officers of MC2 (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    33
    Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Scotland
    Secretary
    33
    Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Scotland
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT
    101816040001
    CLEMENTS, Charles William
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Scotland
    Director
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Scotland
    EnglandBritishCommercial Director231456410001
    ANDREWS, William John
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Scotland
    Director
    Valentine Court
    Dunsinane Industrial Estate
    DD2 3QB Dundee
    4
    Scotland
    EnglandBritishDirector220183680002
    ANDREWS, William John
    York Place
    EH1 3HP Edinburgh
    29
    Director
    York Place
    EH1 3HP Edinburgh
    29
    ScotlandBritishBusiness Consultant208460920001
    CLEMENTS, Charles William
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    Director
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    United KingdomBritishCompany Director135677520002
    CURRAN, John William
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    Director
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    UkBritishSolicitor1336600003
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritishSolicitor54224650002
    NAYSMITH, Michael Grieve
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    Director
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    United KingdomBritishDirector103528680001

    Who are the persons with significant control of MC2 (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles William Clements
    St. Thomas Street
    SE1 9RY London
    9
    England
    Apr 30, 2020
    St. Thomas Street
    SE1 9RY London
    9
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Thomas Street
    SE1 9RY London
    9
    England
    Feb 12, 2019
    St. Thomas Street
    SE1 9RY London
    9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11817396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Thomas Street
    SE1 9RY London
    9
    England
    Feb 12, 2019
    St. Thomas Street
    SE1 9RY London
    9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09562425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Thomas Street
    SE1 9RY London
    9
    England
    Feb 12, 2019
    St. Thomas Street
    SE1 9RY London
    9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11817396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William John Andrews
    York Place
    EH1 3HP Edinburgh
    29
    Jun 06, 2016
    York Place
    EH1 3HP Edinburgh
    29
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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