Company NameMCA (Edinburgh) Ltd.
DirectorsNarinder Singh Atwal and Harjinder Singh Atwal
Company StatusActive
Company NumberSC391716
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Previous NameMCA Subway (Scotland) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Narinder Singh Atwal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Harjinder Singh Atwal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameHarjinder Atwal
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Harjinder Atwal
50.00%
Ordinary
1 at £1Narinder Atwal
50.00%
Ordinary

Financials

Year2014
Net Worth£161,253
Cash£19,395
Current Liabilities£65,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

9 March 2016Delivered on: 11 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Registration of charge SC3917160001, created on 9 March 2016 (17 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
19 January 2015Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
19 January 2015Director's details changed for Mr Narinder Singh Atwal on 24 February 2014 (2 pages)
19 January 2015Secretary's details changed for Harjinder Atwal on 24 February 2014 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(4 pages)
23 February 2011Appointment of Narinder Singh Atwal as a director (3 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
(1 page)
23 February 2011Appointment of Harjinder Singh Atwal as a director (3 pages)
23 February 2011Company name changed mca subway (scotland) LTD.\certificate issued on 23/02/11
  • CONNOT ‐
(3 pages)
23 February 2011Appointment of Harjinder Atwal as a secretary (3 pages)
23 February 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
21 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 January 2011Incorporation (23 pages)