Background WavePink WaveYellow Wave

M.E.C. HOLDINGS (SCOTLAND) LIMITED (SC473018)

M.E.C. HOLDINGS (SCOTLAND) LIMITED (SC473018) is an active UK company. incorporated on 20 March 2014. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. M.E.C. HOLDINGS (SCOTLAND) LIMITED has been registered for 12 years. Current directors include CAROLAN, Michael.

Company Number
SC473018
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Chapelshade House, Dundee, DD1 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAROLAN, Michael
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.E.C. HOLDINGS (SCOTLAND) LIMITED

M.E.C. HOLDINGS (SCOTLAND) LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. M.E.C. HOLDINGS (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 64209, 68209)

Status

active

Active since 12 years ago

Company No

SC473018

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Chapelshade House 78-84 Bell Street Dundee, DD1 1HN,

Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MMG ARCHBOLD

Active
78-84 Bell Street, United KingdomDD1 1RQ
Corporate secretary
Appointed 29 Sept 2014

CAROLAN, Michael

Active
78-84 Bell Street, DundeeDD1 1RQ
Born February 1959
Director
Appointed 20 Mar 2014

CAROLAN, Elaine Frances

Resigned
6 Hazel Avenue, DundeeDD2 1QN
Secretary
Appointed 20 Mar 2014
Resigned 29 Sept 2014

Persons with significant control

1

Mr Michael Carolan

Active
78-84 Bell Street, DundeeDD1 1RQ
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
29 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Capital Allotment Shares
18 April 2014
SH01Allotment of Shares
Incorporation Company
20 March 2014
NEWINCIncorporation