Company NameM.E.C. Holdings (Scotland) Limited
DirectorMichael Carolan
Company StatusActive
Company NumberSC473018
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Carolan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWayside 6 Hazel Avenue
385 Perth Road
Dundee
DD2 1QD
Scotland
Secretary NameMMG Archbold (Corporation)
StatusCurrent
Appointed29 September 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1RQ
Scotland
Secretary NameMrs Elaine Frances Carolan
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWayside 6 Hazel Avenue
385 Perth Road
Dundee
DD2 1QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Michael Carolan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

12 January 2015Delivered on: 16 January 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Whole macdaniels, 34-36 whitehall crescent, dundee.
Outstanding
12 January 2015Delivered on: 16 January 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Whole of the northmost house on top floor right, 74 commercial street, dundee.
Outstanding
29 December 2014Delivered on: 8 January 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
31 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
5 September 2023Change of details for Mr Michael Carolan as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Michael Carolan on 5 September 2023 (2 pages)
5 September 2023Change of details for Mr Michael Carolan as a person with significant control on 6 April 2016 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 October 2022Change of details for Mr Michael Carolan as a person with significant control on 3 October 2022 (2 pages)
8 September 2022Satisfaction of charge SC4730180003 in full (1 page)
8 September 2022Satisfaction of charge SC4730180001 in full (1 page)
8 September 2022Satisfaction of charge SC4730180002 in full (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
14 April 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
16 January 2015Registration of charge SC4730180002, created on 12 January 2015 (10 pages)
16 January 2015Registration of charge SC4730180003, created on 12 January 2015 (10 pages)
16 January 2015Registration of charge SC4730180003, created on 12 January 2015 (10 pages)
16 January 2015Registration of charge SC4730180002, created on 12 January 2015 (10 pages)
8 January 2015Registration of charge SC4730180001, created on 29 December 2014 (12 pages)
8 January 2015Registration of charge SC4730180001, created on 29 December 2014 (12 pages)
29 September 2014Appointment of Mmg Archbold as a secretary on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Elaine Frances Carolan as a secretary on 29 September 2014 (1 page)
29 September 2014Appointment of Mmg Archbold as a secretary on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Elaine Frances Carolan as a secretary on 29 September 2014 (1 page)
18 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 4
(3 pages)
18 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 4
(3 pages)
18 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 4
(3 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)