MCC SCOTLAND HOLDINGS LIMITED

MCC SCOTLAND HOLDINGS LIMITED

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

    Company NameMCC SCOTLAND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC409503
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MCC SCOTLAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1674 LIMITEDOct 17, 2011Oct 17, 2011

    What are the latest accounts for MCC SCOTLAND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MCC SCOTLAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Nov 06, 2020

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Appointment of Tanu Mahajan Bhati as a director on Feb 07, 2020

    2 pagesAP01

    Termination of appointment of Nigel Andrew Vinecombe as a director on Feb 07, 2020

    1 pagesTM01

    Termination of appointment of Mary Theresa Fetch as a director on Feb 07, 2020

    1 pagesTM01

    Appointment of Matthew Skiles as a director on Feb 07, 2020

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Registration of charge SC4095030002, created on Sep 27, 2019

    21 pagesMR01

    Confirmation statement made on Oct 01, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 01, 2018

    • Capital: GBP 10,777,403
    3 pagesSH01

    Registration of charge SC4095030001, created on Sep 27, 2019

    42 pagesMR01

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Notification of Multi-Color Uk Holdings 2 Limited as a person with significant control on Feb 10, 2018

    2 pagesPSC02

    Cessation of Mcc Labl2 Netherlands Bv as a person with significant control on Feb 10, 2018

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of Stephen Alexander Mccandless as a secretary on Mar 06, 2019

    1 pagesTM02

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 06, 2019

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of MCC SCOTLAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BHATI, Tanu Mahajan
    Sopwith Way
    Dayton Fields Industrial Estate
    NN1 8PB Daventry
    Label House
    United Kingdom
    Director
    Sopwith Way
    Dayton Fields Industrial Estate
    NN1 8PB Daventry
    Label House
    United Kingdom
    United StatesAmerican246443220001
    BIRKETT, Sharon Eileen
    Pine Run Drive
    Cincinnati
    8262
    Ohio
    United States
    Director
    Pine Run Drive
    Cincinnati
    8262
    Ohio
    United States
    United StatesAustralian167641470001
    SKILES, Matthew Keith
    Clough Woods Drive
    45103 Batavia
    4053
    Ohio
    United States
    Director
    Clough Woods Drive
    45103 Batavia
    4053
    Ohio
    United States
    United StatesAmerican267288280001
    MCCANDLESS, Stephen Alexander
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    244732350001
    OWENS, Edward Joseph
    2 Murdoch Drive
    Clydebank Business Park
    G81 2QQ Glasgow
    Mulvenny House
    West Dunbartonshire
    Secretary
    2 Murdoch Drive
    Clydebank Business Park
    G81 2QQ Glasgow
    Mulvenny House
    West Dunbartonshire
    185361080001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    CONNON, Roger Gordon
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    ScotlandBritish162158150001
    FETCH, Mary Theresa
    Royalwoods Ct
    Cincinnati
    2647
    Ohio
    United States
    Director
    Royalwoods Ct
    Cincinnati
    2647
    Ohio
    United States
    United StatesAmerican260404170001
    VINECOMBE, Nigel Andrew
    Riverboat Row
    Appt 605
    Newport
    400
    Kentucky
    United States
    Director
    Riverboat Row
    Appt 605
    Newport
    400
    Kentucky
    United States
    United StatesAustralian167641580001
    MD DIRECTORS LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Director
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104963
    134980600001

    Who are the persons with significant control of MCC SCOTLAND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2BH Stevenage
    Unit A Gunnels Wood Park
    United Kingdom
    Feb 10, 2018
    Gunnels Wood Road
    SG1 2BH Stevenage
    Unit A Gunnels Wood Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11003335
    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.
    Mcc Labl2 Netherlands Bv
    1097 Jb Amsterdam
    Amsterdam
    Prins Bernardplein 200
    Netherlands
    Apr 06, 2016
    1097 Jb Amsterdam
    Amsterdam
    Prins Bernardplein 200
    Netherlands
    Yes
    Legal FormLimited Company
    Country RegisteredNetherlands
    Legal AuthorityThe Company Act In Holland
    Place RegisteredDutch Company Register
    Registration Number34310653
    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.

    Does MCC SCOTLAND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America, N.A. (As Collateral Agent)
    Transactions
    • Oct 10, 2019Registration of a charge (MR01)
    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
    • Bank of America, N.A.
    Transactions
    • Oct 01, 2019Registration of a charge (MR01)

    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