Company NameMhscp Holdco 2 Limited
Company StatusDissolved
Company NumberSC496163
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameKersco (32) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(1 day after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Stirling
FK7 7WT
Scotland
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 21 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Stirling
FK7 7WT
Scotland
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed03 September 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 21 March 2017)
RoleCompany Director
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Stirling
FK7 7WT
Scotland
Director NameDr Dawn Margaret Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Stirling
FK7 7WT
Scotland
Director NameMr Colin James Howard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Stirling
FK7 7WT
Scotland
Director NameMr Andrew Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(1 day after company formation)
Appointment Duration7 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor Hall Deanston Street
Doune
Perthshire
FK16 6AD
Scotland

Location

Registered AddressMacfarlane Gray House
Castlecraig Business Park
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
26 July 2016Full accounts made up to 31 December 2015 (16 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Director's details changed for Mr Colin Graham on 29 January 2015 (2 pages)
29 October 2015Termination of appointment of Colin James Howard as a director on 2 September 2015 (1 page)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Termination of appointment of Dawn Margaret Harris as a director on 2 September 2015 (1 page)
29 October 2015Termination of appointment of Colin James Howard as a director on 2 September 2015 (1 page)
29 October 2015Termination of appointment of Andrew Murray as a director on 2 September 2015 (1 page)
29 October 2015Termination of appointment of Andrew Murray as a director on 2 September 2015 (1 page)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
29 October 2015Termination of appointment of Dawn Margaret Harris as a director on 2 September 2015 (1 page)
28 October 2015Registered office address changed from Manor Hall Deanston by Doune Stirling FK16 6AD Scotland to C/O French Duncan Llp Macfarlane Gray House Castlecraig Business Park Stirling FK7 7WT on 28 October 2015 (2 pages)
28 October 2015Memorandum and Articles of Association (22 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 September 2015Appointment of Mr Jonathan Frank Seddon as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Matthew Alexander Cook as a secretary on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Matthew Alexander Cook as a secretary on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Jonathan Frank Seddon as a director on 3 September 2015 (2 pages)
28 August 2015Appointment of Mr Colin Graham as a director on 29 January 2015 (2 pages)
28 August 2015Appointment of Mr Andrew Murray as a director on 29 January 2015 (2 pages)
27 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100.00
(4 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 January 2015Company name changed kersco (32) LIMITED\certificate issued on 29/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-28
  • RES15 ‐ Change company name resolution on 2015-01-28
(2 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)