Company NameMHC Scotland Limited
Company StatusDissolved
Company NumberSC429549
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Sten Jakob Heden
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleGeneral Counsel
Country of ResidenceSweden
Correspondence AddressArenson House Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NameMr Christopher John Stubbs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArenson House Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Secretary NameMr Sten Jakob Heden
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressArenson House Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NameMr Phillip Michael Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressArenson House Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL
Director NameMr Russell Alexander McCraith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressArenson House Arenson Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UL

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Molnlycke Health Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,255,000
Cash£52,000
Current Liabilities£3,297,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
6 August 2015Termination of appointment of Russell Alexander Mccraith as a director on 30 June 2015 (1 page)
6 August 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Russell Alexander Mccraith as a director on 30 June 2015 (1 page)
6 August 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 August 2015 (1 page)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 August 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 August 2014Director's details changed for Mr Sten Jakob Heden on 2 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Sten Jakob Heden on 2 August 2014 (2 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 August 2014 (1 page)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Director's details changed for Mr Sten Jakob Heden on 2 August 2014 (2 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
14 July 2014Termination of appointment of Phillip Michael Cooper as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Phillip Michael Cooper as a director on 30 June 2014 (1 page)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
10 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
20 August 2013Secretary's details changed for Mr Sten Jakob Heden on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Russell Alexander Mccraith on 2 August 2013 (2 pages)
20 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 20 August 2013 (1 page)
20 August 2013Secretary's details changed for Mr Sten Jakob Heden on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Sten Jakob Heden on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Phillip Michael Cooper on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Christopher John Stubbs on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Christopher John Stubbs on 2 August 2013 (2 pages)
20 August 2013Secretary's details changed for Mr Sten Jakob Heden on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Christopher John Stubbs on 2 August 2013 (2 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(7 pages)
20 August 2013Director's details changed for Mr Sten Jakob Heden on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Russell Alexander Mccraith on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Phillip Michael Cooper on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Russell Alexander Mccraith on 2 August 2013 (2 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(7 pages)
20 August 2013Director's details changed for Mr Sten Jakob Heden on 2 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Phillip Michael Cooper on 2 August 2013 (2 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(7 pages)
2 August 2012Incorporation (40 pages)
2 August 2012Incorporation (40 pages)