Company NameMc Link Ltd.
DirectorMargaret Cocozza
Company StatusActive
Company NumberSC236860
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Margaret Cocozza
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address16 Airlie Court
Gleneagles Village
Auchterarder
PH3 1SA
Scotland
Secretary NameDominic John Cocozza
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RolePhotographer
Correspondence Address7 Barness Place
Glasgow
G33 3GF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01764 663295
Telephone regionCrieff

Location

Registered AddressLedaig
Kennedy Gardens
St. Andrews
KY16 9DJ
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

2 at £1Margaret Cocozza
100.00%
Ordinary

Financials

Year2014
Net Worth£1,057,073
Cash£356,102

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

23 March 2007Delivered on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
23 August 2006Delivered on: 31 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 howard place st andrews fife FFE55764.
Outstanding

Filing History

27 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Secretary's details changed for Dominic John Cocozza on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Margaret Cocozza on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (14 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 17 September 2010 (14 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 February 2010Annual return made up to 17 September 2009 with a full list of shareholders (11 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 December 2008Return made up to 17/09/08; no change of members (6 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 October 2007Return made up to 17/09/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 March 2007Partic of mort/charge * (4 pages)
19 October 2006Return made up to 17/09/06; full list of members (6 pages)
31 August 2006Partic of mort/charge * (3 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 October 2005Return made up to 17/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 November 2004Return made up to 17/09/04; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 February 2004Return made up to 17/09/03; full list of members (6 pages)
12 January 2004New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
17 September 2002Incorporation (16 pages)