Peebles
EH45 9HF
Scotland
Secretary Name | Sheila McCracken |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 32 Cromwell Road Burntisland KY3 9EH Scotland |
Director Name | Mrs Louise McCracken |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2011(11 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kincraig 12 Bonnington Road Peebles EH45 9HF Scotland |
Director Name | Alan Balfour |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cairngorm Drive Glenrothes KY6 3NT Scotland |
Secretary Name | John Sydney McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cromwell Bank 32 Cromwell Road Burntisland Fife KY3 9EH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.themcsgroup.co.uk/ |
---|---|
Telephone | 0131 4409090 |
Telephone region | Edinburgh |
Registered Address | Centre House Midlothian Innovation Centre Roslin EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Stewart Mccracken 55.00% Ordinary |
---|---|
45 at £1 | Louise Mccracken 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,831 |
Cash | £472,707 |
Current Liabilities | £473,563 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
3 October 2017 | Director's details changed for Stewart Mccracken on 3 October 2017 (2 pages) |
---|---|
3 October 2017 | Director's details changed for Louise Mccracken on 3 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 February 2014 | Appointment of Alan Balfour as a director (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 November 2011 | Appointment of Louise Mccracken as a director (2 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 January 2010 | Secretary's details changed for Sheila Mccracken on 15 January 2010 (1 page) |
17 August 2009 | Return made up to 11/08/09; no change of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page) |
9 February 2009 | Return made up to 11/08/08; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 November 2007 | Return made up to 11/08/07; full list of members
|
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
22 December 2001 | Secretary resigned (1 page) |
22 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 December 2001 | New secretary appointed (1 page) |
9 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
6 May 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
13 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (15 pages) |