Company NameMercat Cross (SH) Limited
Company StatusDissolved
Company NumberSC303234
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date27 June 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Kenneth Bauermeister
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101/7 Greenbank Drive
Edinburgh
EH10 5GB
Scotland
Director NameMr Kenneth John Macara
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleEngineering Company Executive
Country of ResidenceScotland
Correspondence AddressTrabboch Cottage
Trabboch
Ayrshire
KA5 5HX
Scotland
Director NameMr Rodney George Goodson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleChartered
Country of ResidenceScotland
Correspondence Address22 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BT
Scotland
Secretary NameDavid Kenneth Bauermeister
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101/7 Greenbank Drive
Edinburgh
EH10 5GB
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2011
Net Worth-£92,194
Current Liabilities£1,199,131

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 June 2007Delivered on: 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Swinton hill farm steading, duns BER3150.
Outstanding
23 August 2006Delivered on: 29 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

11 April 2013Administrator's progress report (22 pages)
30 October 2012Statement of administrator's proposal (29 pages)
30 October 2012Statement of affairs with form 2.13B(SCOT) (22 pages)
3 September 2012Appointment of an administrator (3 pages)
31 August 2012Registered office address changed from Mcdonald Gordon & Co Limited 29 York Place Edinburgh Midlothian EH1 3HP on 31 August 2012 (2 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 150
(4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 150
(4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 March 2011Termination of appointment of David Bauermeister as a secretary (3 pages)
24 March 2011Termination of appointment of Kenneth Macara as a director (4 pages)
24 March 2011Termination of appointment of David Bauermeister as a director (4 pages)
30 June 2010Director's details changed for David Kenneth Bauermeister on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Kenneth John Macara on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for David Kenneth Bauermeister on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Kenneth John Macara on 1 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2009Return made up to 01/06/09; full list of members (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
4 July 2007Partic of mort/charge * (4 pages)
2 July 2007Return made up to 01/06/07; full list of members (8 pages)
29 August 2006Partic of mort/charge * (3 pages)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Nc inc already adjusted 07/08/06 (1 page)
11 August 2006Ad 10/08/06--------- £ si 124@1=124 £ ic 1/125 (2 pages)
11 August 2006Ad 10/08/06--------- £ si 25@1=25 £ ic 125/150 (2 pages)
1 June 2006Incorporation (21 pages)