Company NameMc Holdings Limited
DirectorsJames Canter and Cecilia Macchione
Company StatusLiquidation
Company NumberSC447454
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameFlow Languages Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr James Canter
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLupins Business Centre 1-3 Greenhill
Weymouth
Dorset
DT4 7SP
Director NameCecilia Macchione
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLupins Business Centre 1-3 Greenhill
Weymouth
Dorset
DT4 7SP

Contact

Websiteflowlanguages.com

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

60 at £1James Canter
60.00%
Ordinary B
40 at £1Cecilia Macchione
40.00%
Ordinary A

Financials

Year2014
Net Worth£1,003
Cash£2,004
Current Liabilities£204,199

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due26 April 2017 (overdue)

Charges

26 October 2016Delivered on: 1 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
4 December 2013Delivered on: 19 December 2013
Persons entitled: Abn Amro Commercial Finance PLC and Its Successors and Assignees

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 19 December 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-11
(1 page)
6 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-11
(1 page)
30 May 2017Registered office address changed from 53 George Street 2nd Floor Edinburgh EH2 2HT to 66 Albion Road Edinburgh EH7 5QZ on 30 May 2017 (2 pages)
30 May 2017Registered office address changed from 53 George Street 2nd Floor Edinburgh EH2 2HT to 66 Albion Road Edinburgh EH7 5QZ on 30 May 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Registration of charge SC4474540003, created on 26 October 2016 (18 pages)
1 November 2016Registration of charge SC4474540003, created on 26 October 2016 (18 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Registered office address changed from 53 George Street Edinburgh Midlothian EH2 2HT to 53 George Street 2nd Floor Edinburgh EH2 2HT on 8 June 2015 (1 page)
8 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Registered office address changed from 53 George Street Edinburgh Midlothian EH2 2HT to 53 George Street 2nd Floor Edinburgh EH2 2HT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 53 George Street Edinburgh Midlothian EH2 2HT to 53 George Street 2nd Floor Edinburgh EH2 2HT on 8 June 2015 (1 page)
8 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
25 February 2015Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP to 53 George Street Edinburgh Midlothian EH2 2HT on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP to 53 George Street Edinburgh Midlothian EH2 2HT on 25 February 2015 (2 pages)
4 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-01
  • RES15 ‐ Change company name resolution on 2015-02-01
(1 page)
4 February 2015Company name changed flow languages LIMITED\certificate issued on 04/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-01
(1 page)
4 February 2015Company name changed flow languages LIMITED\certificate issued on 04/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
8 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Director's details changed for Cecilia Macchione on 12 April 2014 (2 pages)
14 May 2014Director's details changed for Cecilia Macchione on 12 April 2014 (2 pages)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
19 December 2013Registration of charge 4474540002 (15 pages)
19 December 2013Registration of charge 4474540002 (15 pages)
19 December 2013Registration of charge 4474540001 (13 pages)
19 December 2013Registration of charge 4474540001 (13 pages)
12 April 2013Incorporation (27 pages)
12 April 2013Incorporation (27 pages)