Company NameMercat Cross (MG) Limited
Company StatusDissolved
Company NumberSC311497
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Dissolution Date27 June 2018 (5 years, 10 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
Appointed06 November 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
Appointed06 November 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
Appointed06 November 2006(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceScotland
Correspondence Address22 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BT
Scotland
Secretary NameDavid Kenneth Bauermeister
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101/7 Greenbank Drive
Edinburgh
EH10 5GB
Scotland
Director NameBernadette Goodson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BT
Scotland
Secretary NameBernadette Goodson
NationalityBritish
StatusResigned
Appointed10 June 2008(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BT
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth-£92,582
Current Liabilities£1,215,704

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 February 2008Delivered on: 7 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Milne graden, west mains farm steading, coldstream BER5433.
Outstanding
28 December 2007Delivered on: 3 January 2008
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 affairs with form 2.13B(SCOT) (23 pages)
30 October 2012Statement of administrator's proposal (31 pages)
3 September 2012Appointment of an administrator (4 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)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 150
(6 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 150
(6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 December 2009Director's details changed for Rodney George Goodson on 6 November 2009 (2 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Rodney George Goodson on 6 November 2009 (2 pages)
3 December 2009Director's details changed for Bernadette Goodson on 6 November 2009 (2 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Bernadette Goodson on 6 November 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 December 2008Return made up to 06/11/08; full list of members (4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 August 2008S-div (1 page)
29 August 2008Resolutions
  • RES13 ‐ Sub division 12/08/2008
(2 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 June 2008Director and secretary appointed bernadette goodson (2 pages)
11 June 2008Appointment terminated director kenneth macara (1 page)
11 June 2008Appointment terminated director and secretary david bauermeister (1 page)
9 May 2008Accounting reference date shortened from 30/11/2007 to 30/09/2007 (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 January 2008Partic of mort/charge * (3 pages)
10 December 2007Return made up to 06/11/07; full list of members (8 pages)
6 November 2006Incorporation (24 pages)