Company NameMc (No 43) Limited
Company StatusDissolved
Company NumberSC148902
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date17 April 2015 (9 years ago)
Previous NameThe Bed Shed Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephan Reents
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2014(20 years, 3 months after company formation)
Appointment Duration11 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameSteven Paton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleFurniture Salesman
Correspondence Address92 Midton Road
Ayr
Ayrshire
KA7 2TP
Scotland
Secretary NameIrene Paton
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Craigie Road
Ayr
Ayrshire
KA8 0HA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr William Alan Fred Wolstenholme
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipping House Barn
Hesketh Lane, Chipping
Preston
Lancashire
PR3 2TH
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed07 September 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameBernard John Kelly
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressAcre Nook Farm
Rochdale Road Turn Village
Ramsbottom
Lancashire
BL0 0RN
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed28 May 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(10 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2007)
RoleFinance Diretor
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(11 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2006)
RoleAccountant
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr John Henry Robins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Siegmar Theodor Schmidt
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2012(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Location

Registered AddressC/O Biggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Property Portfolio (No 17) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
28 May 2014Appointment of Stephan Reents as a director on 19 May 2014 (2 pages)
28 May 2014Termination of appointment of Siegmar Theodor Schmidt as a director on 19 May 2014 (1 page)
17 March 2014Full accounts made up to 30 June 2013 (13 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
14 March 2013Accounts made up to 30 June 2012 (6 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 March 2013Company name changed the bed shed LIMITED\certificate issued on 06/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
14 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 175 07/01/2013
(1 page)
14 January 2013Statement of capital on 14 January 2013
  • GBP 1
(4 pages)
14 January 2013Solvency statement dated 07/01/13 (1 page)
14 January 2013Statement by directors (1 page)
3 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 December 2012Termination of appointment of Philip Jean Dieperink as a director on 6 December 2012 (1 page)
19 December 2012Termination of appointment of John Henry Robins as a secretary on 6 December 2012 (1 page)
19 December 2012Termination of appointment of John Henry Robins as a director on 6 December 2012 (1 page)
19 December 2012Termination of appointment of John Henry Robins as a director on 6 December 2012 (1 page)
19 December 2012Termination of appointment of Philip Jean Dieperink as a director on 6 December 2012 (1 page)
19 December 2012Appointment of Siegmar Theodor Schmidt as a director on 5 December 2012 (2 pages)
19 December 2012Termination of appointment of John Henry Robins as a secretary on 6 December 2012 (1 page)
19 December 2012Appointment of Siegmar Theodor Schmidt as a director on 5 December 2012 (2 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
19 January 2012Accounts made up to 25 June 2011 (6 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 March 2011Accounts made up to 26 June 2010 (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 January 2011Appointment of John Henry Robins as a director (2 pages)
10 January 2011Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
25 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
25 March 2010Accounts made up to 27 June 2009 (6 pages)
19 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
17 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 April 2009Accounts made up to 28 June 2008 (7 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
30 April 2008Full accounts made up to 30 June 2007 (10 pages)
15 April 2008Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
12 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
22 March 2007Accounts made up to 1 July 2006 (5 pages)
22 March 2007Accounts made up to 1 July 2006 (5 pages)
9 March 2007Return made up to 08/02/07; full list of members (7 pages)
17 July 2006New secretary appointed;new director appointed (3 pages)
17 July 2006Secretary resigned;director resigned (1 page)
30 March 2006Return made up to 08/02/06; full list of members (7 pages)
28 November 2005Accounts made up to 1 May 2005 (5 pages)
28 November 2005Accounts made up to 1 May 2005 (5 pages)
28 October 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
14 March 2005Return made up to 08/02/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
15 February 2005Accounts made up to 1 May 2004 (5 pages)
15 February 2005Accounts made up to 1 May 2004 (5 pages)
14 July 2004Accounts made up to 1 May 2003 (6 pages)
14 July 2004Accounts made up to 1 May 2003 (6 pages)
25 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
2 March 2004Return made up to 08/02/04; full list of members (7 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
9 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 August 2002Full accounts made up to 28 February 2002 (10 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002New director appointed (2 pages)
18 February 2002Return made up to 08/02/02; full list of members (7 pages)
30 November 2001Auditor's resignation (1 page)
6 November 2001Registered office changed on 06/11/01 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
25 October 2001New director appointed (2 pages)
16 October 2001 (7 pages)
11 October 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
19 February 2001Return made up to 08/02/01; full list of members (7 pages)
17 November 2000 (7 pages)
2 March 2000Return made up to 08/02/00; full list of members (6 pages)
8 February 2000Nc inc already adjusted 22/12/99 (1 page)
8 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2000Ad 31/12/99--------- £ si 430135@1=430135 £ ic 2/430137 (2 pages)
12 October 1999Full accounts made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 08/02/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (6 pages)
11 February 1998Return made up to 08/02/98; full list of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (6 pages)
18 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Full accounts made up to 31 December 1995 (6 pages)
14 February 1996Return made up to 08/02/96; no change of members (4 pages)
14 July 1995Full accounts made up to 31 December 1994 (6 pages)
8 February 1994Incorporation (16 pages)