About

Registered Number: SC409503
Date of Incorporation: 17/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Aberdeen, AB15 4YL,

 

Based in Aberdeen, Mcc Scotland Holdings Ltd was established in 2011, it's status in the Companies House registry is set to "Active". Bhati, Tanu Mahajan, Birkett, Sharon Eileen, Skiles, Matthew, Mccandless, Stephen Alexander, Owens, Edward Joseph, Fetch, Mary Theresa, Vinecombe, Nigel Andrew are listed as directors of Mcc Scotland Holdings Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATI, Tanu Mahajan 07 February 2020 - 1
BIRKETT, Sharon Eileen 12 March 2012 - 1
SKILES, Matthew 07 February 2020 - 1
FETCH, Mary Theresa 12 March 2012 07 February 2020 1
VINECOMBE, Nigel Andrew 12 March 2012 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MCCANDLESS, Stephen Alexander 18 March 2018 06 March 2019 1
OWENS, Edward Joseph 02 April 2013 18 March 2018 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AA - Annual Accounts 20 January 2020
MR01 - N/A 10 October 2019
CS01 - N/A 09 October 2019
SH01 - Return of Allotment of shares 07 October 2019
MR01 - N/A 01 October 2019
AA01 - Change of accounting reference date 23 September 2019
PSC02 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
AA - Annual Accounts 03 April 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP04 - Appointment of corporate secretary 06 March 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 April 2018
AP03 - Appointment of secretary 28 March 2018
TM02 - Termination of appointment of secretary 28 March 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 October 2015
MISC - Miscellaneous document 05 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 01 October 2014
AP03 - Appointment of secretary 24 February 2014
AR01 - Annual Return 15 November 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
GAZ1 - First notification of strike-off action in London Gazette 25 October 2013
AA - Annual Accounts 22 October 2013
SH01 - Return of Allotment of shares 14 October 2013
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 09 November 2012
RESOLUTIONS - N/A 20 April 2012
SH01 - Return of Allotment of shares 20 April 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA01 - Change of accounting reference date 19 March 2012
CERTNM - Change of name certificate 09 March 2012
RESOLUTIONS - N/A 09 March 2012
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 27 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.