Company NameMCS Trustee Limited
Company StatusDissolved
Company NumberSC387997
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameMM&S (5623) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSusan Campbell
NationalityBritish
StatusClosed
Appointed10 January 2011(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2021(10 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (closed 22 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2021(10 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (closed 22 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameJohn Burns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameProf John Pitkeathly Percy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameSheila Drummond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2010(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameRev Andrew Fraser Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(1 month after company formation)
Appointment Duration1 year (resigned 31 December 2011)
RoleScotland
Country of ResidenceMinister Of Religion
Correspondence Address108 Princes Street
Edinburgh
EH2 3AA
Scotland
Secretary NameEric Mulholland
NationalityBritish
StatusResigned
Appointed02 December 2010(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 January 2011)
RoleCompany Director
Correspondence Address108 Princes Street
Edinburgh
EH2 3AA
Scotland
Director NameMr Eric Mulholland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Clive Mace Gilchrist
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMrs Julia McIntosh
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Comiston Road
Edinburgh
EH10 5QS
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameIndependent Trustee Services Limited (Corporation)
StatusResigned
Appointed10 January 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejohnmenziesplc.com

Location

Registered Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

2 at £1John Menzies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (1 page)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Clive Mace Gilchrist as a director on 28 March 2021 (1 page)
14 April 2021Appointment of Mr David Alastair Trollope as a director on 28 March 2021 (2 pages)
8 April 2021Termination of appointment of John Pitkeathly Percy as a director on 28 March 2021 (1 page)
8 April 2021Appointment of Mr Owen Stephen Harkins as a director on 28 March 2021 (2 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
3 December 2019Termination of appointment of Giles Robert Bryant Wilson as a director on 15 November 2019 (1 page)
3 December 2019Termination of appointment of Sheila Drummond as a director on 15 November 2019 (1 page)
3 December 2019Termination of appointment of Julia Mcintosh as a director on 15 November 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 June 2019Termination of appointment of Independent Trustee Services Limited as a director on 13 May 2019 (1 page)
24 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
23 January 2018Appointment of Independent Trustee Services Limited as a director on 10 January 2018 (3 pages)
18 January 2018Termination of appointment of John Burns as a director on 31 December 2017 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 December 2016Appointment of Mrs Julia Mcintosh as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mrs Julia Mcintosh as a director on 1 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
24 May 2016Termination of appointment of Paula Bell as a director on 22 April 2016 (1 page)
24 May 2016Termination of appointment of Paula Bell as a director on 22 April 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 September 2015Director's details changed for Mr Giles Robert Bryant Wilson on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Giles Robert Bryant Wilson on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Giles Robert Bryant Wilson on 1 September 2015 (2 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
24 October 2014Appointment of Mr Giles Robert Bryant Wilson as a director on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Giles Robert Bryant Wilson as a director on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Giles Robert Bryant Wilson as a director on 1 October 2014 (2 pages)
23 July 2014Termination of appointment of John Joseph Redmond as a director on 12 June 2014 (1 page)
23 July 2014Termination of appointment of John Joseph Redmond as a director on 12 June 2014 (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
20 June 2014Full accounts made up to 31 December 2013 (8 pages)
20 June 2014Full accounts made up to 31 December 2013 (8 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
15 April 2014Appointment of Mr Clive Mace Gilchrist as a director (2 pages)
15 April 2014Appointment of Mr Clive Mace Gilchrist as a director (2 pages)
15 April 2014Termination of appointment of Eric Mulholland as a director (1 page)
15 April 2014Termination of appointment of Eric Mulholland as a director (1 page)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
26 July 2013Full accounts made up to 31 December 2012 (8 pages)
26 July 2013Full accounts made up to 31 December 2012 (8 pages)
13 June 2013Appointment of Mrs Paula Bell as a director (3 pages)
13 June 2013Appointment of Mrs Paula Bell as a director (3 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
13 December 2012Registered office address changed from 108 Princes Street Edinburgh EH2 3AA Scotland on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 108 Princes Street Edinburgh EH2 3AA Scotland on 13 December 2012 (1 page)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 31 December 2011 (7 pages)
18 June 2012Full accounts made up to 31 December 2011 (7 pages)
1 June 2012Appointment of Mr Eric Mulholland as a director (2 pages)
1 June 2012Appointment of Mr Eric Mulholland as a director (2 pages)
14 February 2012Termination of appointment of Andrew Anderson as a director (1 page)
14 February 2012Termination of appointment of Andrew Anderson as a director (1 page)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
14 January 2011Appointment of Susan Campbell as a secretary (3 pages)
14 January 2011Termination of appointment of Eric Mulholland as a secretary (2 pages)
14 January 2011Appointment of Susan Campbell as a secretary (3 pages)
14 January 2011Termination of appointment of Eric Mulholland as a secretary (2 pages)
2 December 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
2 December 2010Appointment of Sheila Drummond as a director (3 pages)
2 December 2010Termination of appointment of Christine Truesdale as a director (2 pages)
2 December 2010Termination of appointment of Christine Truesdale as a director (2 pages)
2 December 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 2 December 2010 (2 pages)
2 December 2010Appointment of John Joseph Redmond as a director (3 pages)
2 December 2010Appointment of Eric Mulholland as a secretary (3 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 December 2010Appointment of Paul Bernard Dollman as a director (3 pages)
2 December 2010Appointment of John Burns as a director (3 pages)
2 December 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
2 December 2010Appointment of John Burns as a director (3 pages)
2 December 2010Termination of appointment of Vindex Limited as a director (2 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 December 2010Termination of appointment of Vindex Limited as a director (2 pages)
2 December 2010Appointment of Reverend Andrew Fraser Anderson as a director (3 pages)
2 December 2010Company name changed mm&s (5623) LIMITED\certificate issued on 02/12/10
  • CONNOT ‐
(3 pages)
2 December 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 December 2010Company name changed mm&s (5623) LIMITED\certificate issued on 02/12/10
  • CONNOT ‐
(3 pages)
2 December 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 December 2010Appointment of Reverend Andrew Fraser Anderson as a director (3 pages)
2 December 2010Appointment of Professor John Pitkeathly Percy as a director (3 pages)
2 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
2 December 2010Appointment of Sheila Drummond as a director (3 pages)
2 December 2010Appointment of Eric Mulholland as a secretary (3 pages)
2 December 2010Appointment of Professor John Pitkeathly Percy as a director (3 pages)
2 December 2010Appointment of Paul Bernard Dollman as a director (3 pages)
2 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
2 December 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 2 December 2010 (2 pages)
2 December 2010Appointment of John Joseph Redmond as a director (3 pages)
2 December 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 2 December 2010 (2 pages)
1 November 2010Incorporation (41 pages)
1 November 2010Incorporation (41 pages)