MC2 (SCOTLAND) LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
MC2 (SCOTLAND) LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active - Proposal to Strike off.
MC2 (SCOTLAND) LIMITED was incorporated 15 years ago on 02/05/2008 and has the registered number: SC342302. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2022.
MC2 (SCOTLAND) LIMITED was incorporated 15 years ago on 02/05/2008 and has the registered number: SC342302. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2022.
MC2 (SCOTLAND) LIMITED - DUNDEE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 | 31/05/2022 |
Registered Office
4 VALENTINE COURT
DUNDEE
DD2 3QB
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
CASTLELAW (NO.744) LIMITED (until 13/08/2008)
CASTLELAW (NO.744) LIMITED (until 13/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2021 | 28/03/2022 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THORNTONS LAW LLP | Corporate Secretary | 2008-05-02 | CURRENT | ||
CHARLES CLEMENTS | Feb 1968 | British | Director | 2017-06-02 | CURRENT |
MICHAEL NAYSMITH | Jul 1969 | British | Director | 2008-09-26 UNTIL 2016-06-06 | RESIGNED |
MR IAIN HENDERSON HUTCHESON | Nov 1962 | British | Director | 2008-05-02 UNTIL 2008-09-26 | RESIGNED |
MR CHARLES WILLIAM CLEMENTS | Feb 1968 | British | Director | 2008-09-26 UNTIL 2014-08-25 | RESIGNED |
JOHN WILLIAM CURRAN | Feb 1951 | British | Director | 2008-09-26 UNTIL 2016-06-06 | RESIGNED |
MR WILLIAM JOHN ANDREWS | Oct 1975 | British | Director | 2019-02-12 UNTIL 2021-12-02 | RESIGNED |
MR WILLIAM JOHN ANDREWS | Oct 1975 | British | Director | 2016-06-06 UNTIL 2018-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles William Clements | 2020-04-30 | 2/1968 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
Hamilton March (Holdings) Limited | 2019-02-12 - 2020-03-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hamilton March (Holdings) Limited | 2019-02-12 - 2019-02-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hamilton March (Uk) Ltd | 2019-02-12 - 2019-02-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr William John Andrews | 2016-06-06 - 2019-02-12 | 10/1975 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MC2 (Scotland) Limited - Filleted accounts | 2021-05-27 | 31-08-2020 | £179 Cash £-54,855 equity |
MC2 (Scotland) Limited - Filleted accounts | 2020-08-29 | 31-08-2019 | £8,309 equity |
MC2 (Scotland) Limited - Filleted accounts | 2019-02-06 | 31-08-2018 | £101 Cash £401,523 equity |
Micro-entity Accounts - MC2 (SCOTLAND) LIMITED | 2018-03-01 | 31-05-2017 | £-20,567 equity |
Abbreviated Company Accounts - MC2 (SCOTLAND) LIMITED | 2016-09-16 | 31-05-2016 | £1,996 Cash £32,478 equity |