MHSCP HOLDCO 2 LIMITED
Overview
Company Name | MHSCP HOLDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC496163 |
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 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 Address | No |
What were the previous names of MHSCP HOLDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
KERSCO (32) LIMITED | Jan 28, 2015 | Jan 28, 2015 |
What are the latest accounts for MHSCP HOLDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MHSCP HOLDCO 2 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 | 3 pages | DS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Colin Graham on Jan 29, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Andrew Murray as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Colin James Howard as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Dawn Margaret Harris as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Matthew Alexander Cook as a secretary on Sep 03, 2015 | 2 pages | AP03 | ||||||||||||||||||||||
Appointment of Mr Jonathan Frank Seddon as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Colin Graham as a director on Jan 29, 2015 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Andrew Murray as a director on Jan 29, 2015 | 2 pages | AP01 | ||||||||||||||||||||||
Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2015
| 4 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Certificate of change of name Company name changed kersco (32) LIMITED\certificate issued on 29/01/15 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of MHSCP HOLDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOK, Matthew Alexander | Secretary | c/o French Duncan Llp Castlecraig Business Park FK7 7WT Stirling Macfarlane Gray House | 200680220001 | |||||||
GRAHAM, Colin William Edward | Director | c/o French Duncan Llp Castlecraig Business Park FK7 7WT Stirling Macfarlane Gray House | England | British | Director | 198461270001 | ||||
SEDDON, Jonathan Frank | Director | c/o French Duncan Llp Castlecraig Business Park FK7 7WT Stirling Macfarlane Gray House | United Kingdom | British | Managing Director | 79282090003 | ||||
HARRIS, Dawn Margaret, Dr | Director | c/o French Duncan Llp Castlecraig Business Park FK7 7WT Stirling Macfarlane Gray House | Scotland | British | Company Director | 129971450002 | ||||
HOWARD, Colin James | Director | c/o French Duncan Llp Castlecraig Business Park FK7 7WT Stirling Macfarlane Gray House | Scotland | British | Company Director | 194394040001 | ||||
MURRAY, Andrew | Director | Deanston Street FK16 6AD Doune Manor Hall Perthshire Scotland | Scotland | British | Director | 200550040001 |
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