Background WavePink WaveYellow Wave

MC2 (SCOTLAND) LIMITED (SC342302)

MC2 (SCOTLAND) LIMITED (SC342302) is an active UK company. incorporated on 2 May 2008. with registered office in Dundee. The company operates in the Construction sector, engaged in development of building projects. MC2 (SCOTLAND) LIMITED has been registered for 17 years. Current directors include CLEMENTS, Charles William.

Company Number
SC342302
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
4 Valentine Court, Dundee, DD2 3QB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLEMENTS, Charles William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC2 (SCOTLAND) LIMITED

MC2 (SCOTLAND) LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in development of building projects. MC2 (SCOTLAND) LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

SC342302

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 26 May 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 14 March 2021 (5 years ago)
Submitted on 18 May 2021 (4 years ago)

Next Due

Due by 28 March 2022
For period ending 14 March 2022

Previous Company Names

CASTLELAW (NO.744) LIMITED
From: 2 May 2008To: 13 August 2008
Contact
Address

4 Valentine Court Dunsinane Industrial Estate Dundee, DD2 3QB,

Previous Addresses

29 York Place Edinburgh EH1 3HP
From: 13 February 2013To: 25 July 2019
27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland
From: 16 July 2010To: 13 February 2013
, 37 Baker Street, Stirling, FK8 1BJ
From: 2 May 2008To: 16 July 2010
Timeline

14 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Left
Aug 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Apr 20
New Owner
May 20
Director Left
Dec 21
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THORNTONS LAW LLP

Active
33, DundeeDD1 4BJ
Corporate secretary
Appointed 02 May 2008

CLEMENTS, Charles William

Active
Valentine Court, DundeeDD2 3QB
Born February 1968
Director
Appointed 02 Jun 2017

ANDREWS, William John

Resigned
Valentine Court, DundeeDD2 3QB
Born October 1975
Director
Appointed 12 Feb 2019
Resigned 02 Dec 2021

ANDREWS, William John

Resigned
York Place, EdinburghEH1 3HP
Born October 1975
Director
Appointed 06 Jun 2016
Resigned 03 Mar 2018

CLEMENTS, Charles William

Resigned
York Place, EdinburghEH1 3HP
Born February 1968
Director
Appointed 26 Sept 2008
Resigned 25 Aug 2014

CURRAN, John William

Resigned
York Place, EdinburghEH1 3HP
Born February 1951
Director
Appointed 26 Sept 2008
Resigned 06 Jun 2016

HUTCHESON, Iain Henderson

Resigned
37 Kilmany Road, Newport On TayDD6 8PG
Born November 1962
Director
Appointed 02 May 2008
Resigned 26 Sept 2008

NAYSMITH, Michael Grieve

Resigned
York Place, EdinburghEH1 3HP
Born July 1969
Director
Appointed 26 Sept 2008
Resigned 06 Jun 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Charles William Clements

Active
St. Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Apr 2020
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 14 Mar 2020
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 12 Feb 2019
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 12 Feb 2019

Mr William John Andrews

Ceased
York Place, EdinburghEH1 3HP
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 October 2008
MEM/ARTSMEM/ARTS
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
13 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2008
NEWINCIncorporation