MCC SCOTLAND HOLDINGS LIMITED
Overview
| Company Name | MCC SCOTLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC409503 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCC SCOTLAND HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MCC SCOTLAND HOLDINGS LIMITED located?
| Registered Office Address | 13 Queens Road AB15 4YL Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCC SCOTLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1674 LIMITED | Oct 17, 2011 | Oct 17, 2011 |
What are the latest accounts for MCC SCOTLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MCC SCOTLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Nov 06, 2020
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Tanu Mahajan Bhati as a director on Feb 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Andrew Vinecombe as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Theresa Fetch as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Skiles as a director on Feb 07, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Registration of charge SC4095030002, created on Sep 27, 2019 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 01, 2018
| 3 pages | SH01 | ||||||||||
Registration of charge SC4095030001, created on Sep 27, 2019 | 42 pages | MR01 | ||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Notification of Multi-Color Uk Holdings 2 Limited as a person with significant control on Feb 10, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Mcc Labl2 Netherlands Bv as a person with significant control on Feb 10, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Stephen Alexander Mccandless as a secretary on Mar 06, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 06, 2019 | 2 pages | AP04 | ||||||||||
Registered office address changed from Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ to 13 Queens Road Aberdeen AB15 4YL on Mar 06, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MCC SCOTLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| BHATI, Tanu Mahajan | Director | Sopwith Way Dayton Fields Industrial Estate NN1 8PB Daventry Label House United Kingdom | United States | American | 246443220001 | |||||||||
| BIRKETT, Sharon Eileen | Director | Pine Run Drive Cincinnati 8262 Ohio United States | United States | Australian | 167641470001 | |||||||||
| SKILES, Matthew Keith | Director | Clough Woods Drive 45103 Batavia 4053 Ohio United States | United States | American | 267288280001 | |||||||||
| MCCANDLESS, Stephen Alexander | Secretary | Queens Road AB15 4YL Aberdeen 13 Scotland | 244732350001 | |||||||||||
| OWENS, Edward Joseph | Secretary | 2 Murdoch Drive Clydebank Business Park G81 2QQ Glasgow Mulvenny House West Dunbartonshire | 185361080001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| CONNON, Roger Gordon | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | Scotland | British | 162158150001 | |||||||||
| FETCH, Mary Theresa | Director | Royalwoods Ct Cincinnati 2647 Ohio United States | United States | American | 260404170001 | |||||||||
| VINECOMBE, Nigel Andrew | Director | Riverboat Row Appt 605 Newport 400 Kentucky United States | United States | Australian | 167641580001 | |||||||||
| MD DIRECTORS LIMITED | Director | Bothwell Street G2 7EQ Glasgow 141 |
| 134980600001 |
Who are the persons with significant control of MCC SCOTLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Multi-Color Uk Holdings 2 Limited | Feb 10, 2018 | Gunnels Wood Road SG1 2BH Stevenage Unit A Gunnels Wood Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mcc Labl2 Netherlands Bv | Apr 06, 2016 | 1097 Jb Amsterdam Amsterdam Prins Bernardplein 200 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MCC SCOTLAND HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 27, 2019 Delivered On Oct 10, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 27, 2019 Delivered On Oct 01, 2019 | Outstanding | ||
Brief description A debenture consisting of fixed and floating charges over all assets, present and future, except for the excluded assets. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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