Company NameMCET Limited
DirectorsAlan James Hartley and Alan Scott Robertson
Company StatusActive
Company NumberSC215839
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration21 years
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMr Alan Scott Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Merchants'Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Secretary NameMs Susan Elizabeth Groat
StatusCurrent
Appointed14 July 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressThe Merchants'Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Director NameMr Richard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2003)
RoleChartered Surveyor/Director
Country of ResidenceWales
Correspondence AddressWitchwood
Westra
Dinas Powys
Vale Of Glamorgan
CF64 4HA
Wales
Director NameMrs Danielle Gross
Date of BirthJune 1962 (Born 61 years ago)
NationalityMexican
StatusResigned
Appointed13 March 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
135 Haverstock Hill
London
NW3 4RU
Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hardwicke Court
Llandaff
Cardiff
CF5 2LB
Wales
Director NameMrs Wendy June Curtis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2003)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Secretary NameMrs Wendy June Curtis
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2003)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Director NameMr Brian Adair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 November 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameMr Vernon MacDonald Williamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressByways 11 Church Road
Lasswade
Midlothian
EH18 1HB
Scotland
Secretary NameMrs Margaret Anne Allan
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wardie Avenue
Edinburgh
Midlothian
EH5 2AB
Scotland
Secretary NameMr Alistair Norman Watson Beattie
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Secretary NameMr Nigel Derek Fairhead
NationalityBritish
StatusResigned
Appointed06 November 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bonaly Crescent
Edinburgh
Midlothian
EH13 0EP
Scotland
Secretary NameMr Alistair Norman Watson Beattie
StatusResigned
Appointed30 September 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressThe Merchants'Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Secretary NameMr Gregor Cumming Murray
StatusResigned
Appointed01 November 2012(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressMerchants' Hall 22 Hanover Street
Edinburgh
EH2 2EP
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressThe Merchants'Hall
22 Hanover Street
Edinburgh
EH2 2EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

4.1m at £1Trustees Of Merchant Company Endowments Trust
100.00%
Ordinary

Financials

Year2014
Turnover£367,700
Gross Profit£367,700
Net Worth£2,722,243
Cash£116,820
Current Liabilities£269,645

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

3 July 2001Delivered on: 6 July 2001
Satisfied on: 16 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All the rights, title, benefits and interests, whether present or future, of the company to the rents including the reight to receive the same and full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therwith and any proceeds of the foregoing.
Fully Satisfied
13 June 2001Delivered on: 3 July 2001
Satisfied on: 16 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Albany house, 58 albany street, edinburgh.
Fully Satisfied
30 May 2001Delivered on: 8 June 2001
Satisfied on: 25 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 May 2017Statement of capital on 9 May 2017
  • GBP 4,129,207.00
(5 pages)
9 May 2017Statement by Directors (2 pages)
9 May 2017Solvency Statement dated 21/04/17 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 4,379,207
(4 pages)
9 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2017Full accounts made up to 31 July 2016 (12 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 March 2016Full accounts made up to 31 July 2015 (10 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,129,107
(5 pages)
18 February 2016Secretary's details changed for Mr Gregor Cumming Murray on 31 January 2016 (1 page)
27 February 2015Full accounts made up to 31 July 2014 (10 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4,129,107
(5 pages)
26 February 2014Full accounts made up to 31 July 2013 (10 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4,129,107
(5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Alistair Beattie as a secretary (1 page)
25 February 2013Appointment of Mr Gregor Cumming Murray as a secretary (2 pages)
28 December 2012Full accounts made up to 31 July 2012 (10 pages)
5 April 2012Full accounts made up to 31 July 2011 (10 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr Alistair Norman Watson Beattie as a secretary (1 page)
14 February 2012Termination of appointment of Nigel Fairhead as a secretary (1 page)
25 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 February 2011Full accounts made up to 31 July 2010 (10 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 February 2010Full accounts made up to 31 July 2009 (10 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2009Group of companies' accounts made up to 31 July 2008 (12 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 January 2009Secretary appointed mr nigel derek fairhead (1 page)
28 January 2009Appointment terminated secretary alistair beattie (1 page)
14 May 2008Full accounts made up to 31 July 2007 (10 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 April 2007Director resigned (1 page)
22 March 2007Full accounts made up to 31 July 2006 (10 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
31 May 2006Full accounts made up to 31 July 2005 (10 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
28 February 2005Return made up to 15/02/05; full list of members (7 pages)
30 January 2005Full accounts made up to 31 March 2004 (13 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
4 March 2004Return made up to 15/02/04; full list of members (7 pages)
15 May 2003Ad 07/05/03--------- £ si 4129206@1=4129206 £ ic 1/4129207 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2003Nc inc already adjusted 07/05/03 (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Company name changed sydney & albany properties limit ed\certificate issued on 09/05/03 (3 pages)
9 May 2003Registered office changed on 09/05/03 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
30 April 2003Full accounts made up to 31 March 2003 (14 pages)
25 February 2003Return made up to 15/02/03; full list of members (8 pages)
8 November 2002Full accounts made up to 31 March 2002 (14 pages)
27 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001Partic of mort/charge * (6 pages)
3 July 2001Partic of mort/charge * (6 pages)
8 June 2001Partic of mort/charge * (12 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 March 2001Company name changed stanix 22 LIMITED\certificate issued on 14/03/01 (3 pages)
15 February 2001Incorporation (23 pages)