Company NameMCR Holdings Limited
DirectorsNicholas John Cordeaux Walters and Iain Donald Macritchie
Company StatusActive
Company NumberSC165732
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(3 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Director NameMr Iain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(3 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeways House Four Acres
Oving
Aylesbury
Buckinghamshire
HP22 4FJ
Secretary NameMr Nicholas John Cordeaux Walters
NationalityBritish
StatusCurrent
Appointed14 March 2002(5 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemcrholdings.com
Email address[email protected]
Telephone0141 3326900
Telephone regionGlasgow

Location

Registered Address2/1 25 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Iain Macritchie
80.00%
Ordinary
10 at £1Nicholas Walters
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

17 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Register inspection address has been changed from 11/77 Lancefield Quay Glasgow G3 8HA Scotland to 2/1 25 Park Circus Glasgow G3 6AP (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 November 2016Registered office address changed from 11/77 Lancefield Quay Glasgow G3 8ZY to 2/1 25 Park Circus Glasgow G3 6AP on 24 November 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Iain Donald Macritchie on 16 April 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50
(5 pages)
20 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50
(5 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Iain Donald Macritchie on 17 May 2010 (2 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Director's change of particulars / iain macritchie / 17/05/2009 (1 page)
25 June 2009Return made up to 17/05/09; full list of members (4 pages)
25 June 2009Director and secretary's change of particulars / nicholas walters / 17/05/2009 (1 page)
30 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2006Return made up to 17/05/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 June 2004Return made up to 17/05/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 June 2003Return made up to 17/05/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
1 May 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Return made up to 17/05/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
19 May 2000Return made up to 17/05/00; full list of members (7 pages)
10 May 2000New director appointed (2 pages)
27 April 2000Ad 16/03/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
24 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 May 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
23 May 1999Return made up to 17/05/99; no change of members (4 pages)
27 May 1998Return made up to 17/05/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
20 June 1997Return made up to 17/05/97; full list of members (6 pages)
3 June 1996Company name changed m m & s (2309) LIMITED\certificate issued on 04/06/96 (2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
30 May 1996Memorandum and Articles of Association (19 pages)
17 May 1996Incorporation (18 pages)