Company NameMaterials Consultancy Services Limited
Company StatusActive
Company NumberSC198842
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stewart Alexander McCracken
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig 12 Bonnington Road
Peebles
EH45 9HF
Scotland
Secretary NameSheila McCracken
NationalityBritish
StatusCurrent
Appointed19 November 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address32 Cromwell Road
Burntisland
KY3 9EH
Scotland
Director NameMrs Louise McCracken
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2011(11 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig 12 Bonnington Road
Peebles
EH45 9HF
Scotland
Director NameAlan Balfour
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cairngorm Drive
Glenrothes
KY6 3NT
Scotland
Secretary NameJohn Sydney McCracken
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCromwell Bank
32 Cromwell Road
Burntisland
Fife
KY3 9EH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.themcsgroup.co.uk/
Telephone0131 4409090
Telephone regionEdinburgh

Location

Registered AddressCentre House
Midlothian Innovation Centre
Roslin
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Stewart Mccracken
55.00%
Ordinary
45 at £1Louise Mccracken
45.00%
Ordinary

Financials

Year2014
Net Worth£361,831
Cash£472,707
Current Liabilities£473,563

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

3 October 2017Director's details changed for Stewart Mccracken on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Louise Mccracken on 3 October 2017 (2 pages)
8 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
19 February 2014Appointment of Alan Balfour as a director (2 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 November 2011Appointment of Louise Mccracken as a director (2 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Secretary's details changed for Sheila Mccracken on 15 January 2010 (1 page)
17 August 2009Return made up to 11/08/09; no change of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page)
9 February 2009Return made up to 11/08/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 November 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2006Return made up to 11/08/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Return made up to 11/08/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 October 2004Return made up to 11/08/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 September 2003Return made up to 11/08/03; full list of members (6 pages)
7 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 August 2002Return made up to 11/08/02; full list of members (6 pages)
22 December 2001Secretary resigned (1 page)
22 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 December 2001New secretary appointed (1 page)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 August 2000Return made up to 11/08/00; full list of members (6 pages)
6 May 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
13 August 1999Secretary resigned (1 page)
11 August 1999Incorporation (15 pages)