MC2 (SCOTLAND) LIMITED
Overview
Company Name | MC2 (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC342302 |
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 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 Address | No |
What were the previous names of MC2 (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
CASTLELAW (NO.744) LIMITED | May 02, 2008 | May 02, 2008 |
What are the latest accounts for MC2 (SCOTLAND) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2021 |
Next Accounts Due On | May 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2020 |
What is the status of the latest confirmation statement for MC2 (SCOTLAND) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 14, 2022 |
Next Confirmation Statement Due | Mar 28, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2021 |
Overdue | Yes |
What are the latest filings for MC2 (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of William John Andrews as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 5 pages | AA | ||
Notification of Charles William Clements as a person with significant control on Apr 30, 2020 | 2 pages | PSC01 | ||
Cessation of Hamilton March (Holdings) Limited as a person with significant control on Mar 14, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 14, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||
Notification of Hamilton March (Holdings) Limited as a person with significant control on Feb 12, 2019 | 2 pages | PSC02 | ||
Cessation of Hamilton March (Uk) Ltd as a person with significant control on Feb 12, 2019 | 1 pages | PSC07 | ||
Notification of Hamilton March (Uk) Ltd as a person with significant control on Feb 12, 2019 | 2 pages | PSC02 | ||
Cessation of Hamilton March (Holdings) Limited as a person with significant control on Feb 12, 2019 | 1 pages | PSC07 | ||
Notification of Hamilton March (Holdings) Limited as a person with significant control on Feb 12, 2019 | 2 pages | PSC02 | ||
Cessation of William John Andrews as a person with significant control on Feb 12, 2019 | 1 pages | PSC07 | ||
Appointment of Mr William John Andrews as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 5 pages | AA | ||
Termination of appointment of William John Andrews as a director on Mar 03, 2018 | 1 pages | TM01 | ||
Appointment of Charles William Clements as a director on Jun 02, 2017 | 2 pages | AP01 | ||
Previous accounting period extended from May 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 02, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of MC2 (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus Scotland |
| 101816040001 | ||||||||||||
CLEMENTS, Charles William | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | England | British | Commercial Director | 231456410001 | ||||||||||
ANDREWS, William John | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | England | British | Director | 220183680002 | ||||||||||
ANDREWS, William John | Director | York Place EH1 3HP Edinburgh 29 | Scotland | British | Business Consultant | 208460920001 | ||||||||||
CLEMENTS, Charles William | Director | York Place EH1 3HP Edinburgh 29 United Kingdom | United Kingdom | British | Company Director | 135677520002 | ||||||||||
CURRAN, John William | Director | York Place EH1 3HP Edinburgh 29 United Kingdom | Uk | British | Solicitor | 1336600003 | ||||||||||
HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | Solicitor | 54224650002 | ||||||||||
NAYSMITH, Michael Grieve | Director | York Place EH1 3HP Edinburgh 29 United Kingdom | United Kingdom | British | Director | 103528680001 |
Who are the persons with significant control of MC2 (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Charles William Clements | Apr 30, 2020 | St. Thomas Street SE1 9RY London 9 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Hamilton March (Holdings) Limited | Feb 12, 2019 | St. Thomas Street SE1 9RY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hamilton March (Uk) Ltd | Feb 12, 2019 | St. Thomas Street SE1 9RY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hamilton March (Holdings) Limited | Feb 12, 2019 | St. Thomas Street SE1 9RY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William John Andrews | Jun 06, 2016 | York Place EH1 3HP Edinburgh 29 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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