Company NameMC6 Ltd.
Company StatusDissolved
Company NumberSC338933
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date25 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRosemary Anne Easson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleEstate Planning & Mortgage Advisor
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMrs Linda Stewart Paul
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Kenneth James Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMs Clare Helen Moore
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleManagement Coach
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameMrs Linda Stewart Paul
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameElizabeth Veryan Laurence Farr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address36 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameAileen Thomson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£4,998
Cash£6,501
Current Liabilities£590,983

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2017Notice of move from Administration to Dissolution (34 pages)
21 June 2017Administrator's progress report (12 pages)
13 December 2016Administrator's progress report (13 pages)
14 November 2016Notice of extension of period of Administration (2 pages)
30 June 2016Administrator's progress report (8 pages)
8 April 2016Statement of affairs with form 2.14B(Scot) (2 pages)
15 March 2016Statement of affairs with form 2.13B(Scot) (17 pages)
18 February 2016Statement of administrator's deemed proposal (1 page)
28 January 2016Statement of administrator's proposal (29 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to 56 Palmerston Place Edinburgh EH12 5AY on 9 December 2015 (2 pages)
9 December 2015Appointment of an administrator (7 pages)
9 December 2015Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to 56 Palmerston Place Edinburgh EH12 5AY on 9 December 2015 (2 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 600
(6 pages)
14 April 2015Termination of appointment of Aileen Thomson as a director on 12 October 2014 (1 page)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 600
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 600
(6 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 600
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
15 April 2013Secretary's details changed for Mrs. Linda Paul on 15 April 2013 (1 page)
15 April 2013Director's details changed for Rosemary Anne Easson on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Ms Clare Moore on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Aileen Thomson on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
15 April 2013Director's details changed for Mr Kenneth James Thomson on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mrs. Linda Paul on 15 April 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Aileen Thomson on 5 March 2010 (2 pages)
6 April 2010Director's details changed for Rosemary Anne Easson on 5 March 2010 (2 pages)
6 April 2010Director's details changed for Aileen Thomson on 5 March 2010 (2 pages)
6 April 2010Director's details changed for Rosemary Anne Easson on 5 March 2010 (2 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 05/03/09; full list of members (5 pages)
17 March 2009Appointment terminated director elizabeth farr (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Ad 05/03/08\gbp si 599@1=599\gbp ic 1/600\ (3 pages)
10 April 2008Director appointed elizabeth veryan laurence farr (1 page)
2 April 2008Director appointed clare moore (1 page)
2 April 2008Director appointed rosemary anne easson (1 page)
2 April 2008Director appointed kenneth james thomson (1 page)
2 April 2008Director appointed aileen thomson (1 page)
2 April 2008Director and secretary appointed linda paul (1 page)
13 March 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
13 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
13 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
7 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2008Nc inc already adjusted 05/03/08 (2 pages)
5 March 2008Incorporation (15 pages)