MHSCP HOLDCO 2 LIMITED

MHSCP HOLDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMHSCP HOLDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC496163
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MHSCP HOLDCO 2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MHSCP HOLDCO 2 LIMITED located?

    Registered Office Address
    c/o FRENCH DUNCAN LLP
    Macfarlane Gray House
    Castlecraig Business Park
    FK7 7WT Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of MHSCP HOLDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERSCO (32) LIMITEDJan 28, 2015Jan 28, 2015

    What are the latest accounts for MHSCP HOLDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MHSCP HOLDCO 2 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Colin Graham on Jan 29, 2015

    2 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Andrew Murray as a director on Sep 02, 2015

    1 pagesTM01

    Termination of appointment of Colin James Howard as a director on Sep 02, 2015

    1 pagesTM01

    Termination of appointment of Dawn Margaret Harris as a director on Sep 02, 2015

    1 pagesTM01

    Registered office address changed from Manor Hall Deanston by Doune Stirling FK16 6AD Scotland to C/O French Duncan Llp Macfarlane Gray House Castlecraig Business Park Stirling FK7 7WT on Oct 28, 2015

    2 pagesAD01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Matthew Alexander Cook as a secretary on Sep 03, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Frank Seddon as a director on Sep 03, 2015

    2 pagesAP01

    Appointment of Mr Colin Graham as a director on Jan 29, 2015

    2 pagesAP01

    Appointment of Mr Andrew Murray as a director on Jan 29, 2015

    2 pagesAP01

    Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Statement of capital following an allotment of shares on Mar 17, 2015

    • Capital: GBP 100.00
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed kersco (32) LIMITED\certificate issued on 29/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2015

    RES15

    Who are the officers of MHSCP HOLDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Matthew Alexander
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    Secretary
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    200680220001
    GRAHAM, Colin William Edward
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    Director
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    EnglandBritishDirector198461270001
    SEDDON, Jonathan Frank
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    Director
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    United KingdomBritishManaging Director79282090003
    HARRIS, Dawn Margaret, Dr
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    Director
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    ScotlandBritishCompany Director129971450002
    HOWARD, Colin James
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    Director
    c/o French Duncan Llp
    Castlecraig Business Park
    FK7 7WT Stirling
    Macfarlane Gray House
    ScotlandBritishCompany Director194394040001
    MURRAY, Andrew
    Deanston Street
    FK16 6AD Doune
    Manor Hall
    Perthshire
    Scotland
    Director
    Deanston Street
    FK16 6AD Doune
    Manor Hall
    Perthshire
    Scotland
    ScotlandBritishDirector200550040001

    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