MCSENCE HELP IN HOME LTD
Overview
| Company Name | MCSENCE HELP IN HOME LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC401057 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 HELP IN HOME LTD?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is MCSENCE HELP IN HOME LTD located?
| Registered Office Address | c/o MCSENSE BUSINESS ENTERPRISE PARK 32 Sycamore Road Sycamore Road Mayfield EH22 5TA Dalkeith |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCSENCE HELP IN HOME LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for MCSENCE HELP IN HOME LTD?
| Annual Return |
|
|---|
What are the latest filings for MCSENCE HELP IN HOME LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Albert Shaw as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Maxwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Paterson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Williamina Rodger as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 13 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||
Termination of appointment of Alan Paterson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Scott Paterson as a secretary | 1 pages | AP03 | ||||||||||
Previous accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
Who are the officers of MCSENCE HELP IN HOME LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATERSON, Scott | Secretary | c/o Mcsense Business Enterprise Park Sycamore Road Sycamore Road Mayfield EH22 5TA Dalkeith 32 Scotland | 170277150001 | |||||||
| EDMONDS, David William | Director | Stone Avenue Mayfield EH22 5PD Dalkeith 18 United Kingdom | United Kingdom | British | 62958530001 | |||||
| HARRIS, Christopher | Director | Ashley Drive Midlothian EH11 1RP Edinburgh 15 United Kingdom | Scotland | British | 50716750001 | |||||
| HOGG, Michael | Director | Stone Place Mayfield EH22 5PW Dalkeith 29a United Kingdom | United Kingdom | British | 68724210001 | |||||
| HOGG, Robert | Director | Bogwood Road Mayfield EH22 5DZ Dalkeith 44 United Kingdom | Scotland | Scottish | 46111230003 | |||||
| MURPHY, James | Director | Kippielaw Drive Easthouses EH22 4HT Dalkeith 11 United Kingdom | United Kingdom | British | 101169690001 | |||||
| PATERSON, Scott | Director | Denholm Avenue East Lothian EH21 6TY Musselburgh 80 United Kingdom | United Kingdom | British | 126689700001 | |||||
| RAMSAY, Barbara | Director | Leighton Crescent Easthouses EH22 4DX Dalkeith 30 United Kingdom | United Kingdom | British | 19100140001 | |||||
| PATERSON, Alan | Secretary | Castle Avenue Port Seton EH32 0ES Prestonpans 32 United Kingdom | 160597340001 | |||||||
| MAXWELL, David Caven | Director | Galashiels Road Stow TD1 2RE Galashiels 149 United Kingdom | United Kingdom | British | 149458350001 | |||||
| PATERSON, Alan | Director | Castle Avenue Port Seton EH32 0ES Prestonpans 32 United Kingdom | United Kingdom | British | 97442470003 | |||||
| RODGER, Williamina Shaw | Director | Oak Place Mayfield EH22 5NB Dalkeith 97 United Kingdom | United Kingdom | British | 46111510001 | |||||
| SHAW, Albert | Director | Blackcot Avenue Mayfield EH22 5RY Dalkeith 15 United Kingdom | United Kingdom | British | 97433350001 |
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