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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2019 | Outstanding |
N/A |
A registered charge | 27 September 2019 | Outstanding |
N/A |