Mcet Limited

  • Active
  • Incorporated on 15 Feb 2001

Reg Address: The Merchants'Hall, 22 Hanover Street, Edinburgh EH2 2EP

Previous Names:
Sydney & Albany Properties Limited - 9 May 2003
Stanix 22 Limited - 14 Mar 2001
Sydney & Albany Properties Limited - 14 Mar 2001
Stanix 22 Limited - 15 Feb 2001

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Mcet Limited" is a ltd and located in The Merchants'Hall, 22 Hanover Street, Edinburgh EH2 2EP. Mcet Limited is currently in active status and it was incorporated on 15 Feb 2001 (23 years 7 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mcet Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jennifer Mccartney Secretary 17 Jun 2024 - Active
2 Susan Elizabeth Groat Secretary 14 Jul 2022 - Resigned
17 Jun 2024
3 Alan Scott Robertson Director 14 Jul 2022 British Active
4 Gregor Cumming Murray Secretary 1 Nov 2012 - Active
5 Gregor Cumming Murray Secretary 1 Nov 2012 - Resigned
31 Dec 2021
6 Alistair Norman Watson Beattie Secretary 30 Sep 2011 - Resigned
31 Oct 2012
7 Nigel Derek Fairhead Secretary 6 Nov 2008 British Resigned
30 Sep 2011
8 Alistair Norman Watson Beattie Secretary 31 Mar 2004 - Resigned
6 Nov 2008
9 Margaret Anne Allan Secretary 7 May 2003 - Resigned
31 Mar 2004
10 Vernon Macdonald Williamson Director 7 May 2003 British Resigned
28 Mar 2007
11 Vernon Macdonald Williamson Director 7 May 2003 British Resigned
28 Mar 2007
12 Brian Adair Director 7 May 2003 British Resigned
1 Nov 2021
13 Brian Adair Director 7 May 2003 British Active
14 Alan James Hartley Director 7 May 2003 British Active
15 Wendy June Curtis Secretary 13 Mar 2001 - Resigned
7 May 2003
16 Simon John Childs Director 13 Mar 2001 British Resigned
7 May 2003
17 Wendy June Curtis Director 13 Mar 2001 - Resigned
7 May 2003
18 Danielle Gross Director 13 Mar 2001 Mexican Resigned
7 May 2003
19 Richard John Anning Director 13 Mar 2001 British Resigned
7 May 2003
20 ATHOLL INCORPORATIONS LIMITED Corporate Director 15 Feb 2001 - Resigned
13 Mar 2001
21 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 15 Feb 2001 - Resigned
13 Mar 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Merchant Company Endowments Trust
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Right To Appoint And Remove Directors
1 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mcet Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 17 Jun 2024 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 17 Jun 2024 Download PDF
3 Accounts - Small 6 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 31 Jan 2024 Download PDF
5 Confirmation Statement - No Updates 2 Feb 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 19 Jul 2022 Download PDF
2 Pages
7 Officers - Appoint Person Secretary Company With Name Date 19 Jul 2022 Download PDF
2 Pages
8 Confirmation Statement - No Updates 24 Feb 2021 Download PDF
3 Pages
9 Accounts - Small 17 Feb 2021 Download PDF
12 Pages
10 Accounts - Small 29 Apr 2020 Download PDF
12 Pages
11 Confirmation Statement - No Updates 4 Feb 2020 Download PDF
3 Pages
12 Confirmation Statement - No Updates 7 Feb 2019 Download PDF
3 Pages
13 Accounts - Small 27 Dec 2018 Download PDF
13 Pages
14 Accounts - Small 14 Feb 2018 Download PDF
13 Pages
15 Confirmation Statement - Updates 12 Feb 2018 Download PDF
4 Pages
16 Capital - Allotment Shares 9 May 2017 Download PDF
4 Pages
17 Capital - Statement Company With Date Currency Figure 9 May 2017 Download PDF
5 Pages
18 Capital - Legacy 9 May 2017 Download PDF
2 Pages
19 Insolvency - Legacy 9 May 2017 Download PDF
2 Pages
20 Resolution 9 May 2017 Download PDF
1 Pages
21 Accounts - Full 14 Feb 2017 Download PDF
12 Pages
22 Confirmation Statement - Updates 2 Feb 2017 Download PDF
5 Pages
23 Accounts - Full 14 Mar 2016 Download PDF
10 Pages
24 Officers - Change Person Secretary Company With Change Date 18 Feb 2016 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2016 Download PDF
5 Pages
26 Accounts - Full 27 Feb 2015 Download PDF
10 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2015 Download PDF
5 Pages
28 Accounts - Full 26 Feb 2014 Download PDF
10 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2014 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2013 Download PDF
5 Pages
31 Officers - Termination Secretary Company With Name 25 Feb 2013 Download PDF
1 Pages
32 Officers - Appoint Person Secretary Company With Name 25 Feb 2013 Download PDF
2 Pages
33 Accounts - Full 28 Dec 2012 Download PDF
10 Pages
34 Accounts - Full 5 Apr 2012 Download PDF
10 Pages
35 Officers - Termination Secretary Company With Name 14 Feb 2012 Download PDF
1 Pages
36 Officers - Appoint Person Secretary Company With Name 14 Feb 2012 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2012 Download PDF
4 Pages
38 Mortgage - Legacy 25 Feb 2011 Download PDF
3 Pages
39 Accounts - Full 21 Feb 2011 Download PDF
10 Pages
40 Mortgage - Legacy 16 Feb 2011 Download PDF
3 Pages
41 Mortgage - Legacy 16 Feb 2011 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2011 Download PDF
5 Pages
43 Accounts - Full 24 Feb 2010 Download PDF
10 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2010 Download PDF
5 Pages
45 Accounts - Group 17 Feb 2009 Download PDF
12 Pages
46 Annual Return - Legacy 10 Feb 2009 Download PDF
3 Pages
47 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
48 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
49 Accounts - Full 14 May 2008 Download PDF
10 Pages
50 Annual Return - Legacy 5 Feb 2008 Download PDF
2 Pages
51 Officers - Legacy 2 Apr 2007 Download PDF
1 Pages
52 Accounts - Full 22 Mar 2007 Download PDF
10 Pages
53 Annual Return - Legacy 21 Feb 2007 Download PDF
7 Pages
54 Accounts - Full 31 May 2006 Download PDF
10 Pages
55 Annual Return - Legacy 8 Feb 2006 Download PDF
7 Pages
56 Accounts - Legacy 14 Mar 2005 Download PDF
1 Pages
57 Annual Return - Legacy 28 Feb 2005 Download PDF
7 Pages
58 Accounts - Full 30 Jan 2005 Download PDF
13 Pages
59 Officers - Legacy 23 Jul 2004 Download PDF
1 Pages
60 Officers - Legacy 23 Jul 2004 Download PDF
2 Pages
61 Annual Return - Legacy 4 Mar 2004 Download PDF
7 Pages
62 Officers - Legacy 15 May 2003 Download PDF
2 Pages
63 Officers - Legacy 15 May 2003 Download PDF
2 Pages
64 Capital - Legacy 15 May 2003 Download PDF
2 Pages
65 Resolution 12 May 2003 Download PDF
66 Resolution 12 May 2003 Download PDF
67 Resolution 12 May 2003 Download PDF
68 Resolution 12 May 2003 Download PDF
2 Pages
69 Capital - Legacy 12 May 2003 Download PDF
1 Pages
70 Officers - Legacy 9 May 2003 Download PDF
1 Pages
71 Officers - Legacy 9 May 2003 Download PDF
2 Pages
72 Address - Legacy 9 May 2003 Download PDF
1 Pages
73 Officers - Legacy 9 May 2003 Download PDF
1 Pages
74 Officers - Legacy 9 May 2003 Download PDF
1 Pages
75 Officers - Legacy 9 May 2003 Download PDF
1 Pages
76 Change Of Name - Certificate Company 9 May 2003 Download PDF
3 Pages
77 Officers - Legacy 9 May 2003 Download PDF
2 Pages
78 Accounts - Full 30 Apr 2003 Download PDF
14 Pages
79 Annual Return - Legacy 25 Feb 2003 Download PDF
8 Pages
80 Accounts - Full 8 Nov 2002 Download PDF
14 Pages
81 Annual Return - Legacy 27 Feb 2002 Download PDF
7 Pages
82 Mortgage - Legacy 6 Jul 2001 Download PDF
6 Pages
83 Mortgage - Legacy 3 Jul 2001 Download PDF
6 Pages
84 Mortgage - Legacy 8 Jun 2001 Download PDF
12 Pages
85 Officers - Legacy 21 Mar 2001 Download PDF
3 Pages
86 Officers - Legacy 21 Mar 2001 Download PDF
3 Pages
87 Officers - Legacy 16 Mar 2001 Download PDF
2 Pages
88 Officers - Legacy 16 Mar 2001 Download PDF
1 Pages
89 Officers - Legacy 16 Mar 2001 Download PDF
1 Pages
90 Officers - Legacy 16 Mar 2001 Download PDF
2 Pages
91 Resolution 15 Mar 2001 Download PDF
2 Pages
92 Accounts - Legacy 14 Mar 2001 Download PDF
1 Pages
93 Change Of Name - Certificate Company 14 Mar 2001 Download PDF
3 Pages
94 Incorporation - Company 15 Feb 2001 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Association Of Residential Letting Agents
Mutual People: Brian Adair
Active
2 Merchants' Hall Limited
Mutual People: Brian Adair , Alan James Hartley
Active
3 Rsc Management Limited
Mutual People: Brian Adair
Active
4 Dun Eideann Property Limited
Mutual People: Brian Adair
Active
5 Ryden Lettings Limited
Mutual People: Brian Adair
Active
6 The Cricket Development Trust (Scotland) Limited
Mutual People: Brian Adair
Active
7 Ecosse Management Limited
Mutual People: Brian Adair , Alan James Hartley
dissolved
8 York Place (No.514) Limited
Mutual People: Alan James Hartley
Active
9 Edinburgh Solicitors' Property Centre Limited
Mutual People: Alan James Hartley
Active
10 The City Partnership (Uk) Limited
Mutual People: Alan James Hartley
Active
11 Cornelian Asset Managers Group Limited
Mutual People: Alan James Hartley
Active
12 Cornelian Asset Managers Limited
Mutual People: Alan James Hartley
Active
13 Cornelian Asset Managers Nominees Limited
Mutual People: Alan James Hartley
Active
14 Movemachine Limited
Mutual People: Alan James Hartley
Active
15 Ncm Buyout (Gp) Limited
Mutual People: Alan James Hartley
Active
16 Espc (Uk) Limited
Mutual People: Alan James Hartley
Active
17 Solicitors Property Shops Limited
Mutual People: Alan James Hartley
Active
18 The Intrinsic Partnership Limited
Mutual People: Alan James Hartley
Active
19 Leuchie
Mutual People: Alan James Hartley
Active
20 Mactaggart & Mickel Group Limited
Mutual People: Alan James Hartley
Active
21 City Legacy Limited
Mutual People: Alan James Hartley
Active
22 Longthorn Farms Limited
Mutual People: Alan James Hartley
Active
23 Management Trust Company Limited (The)
Mutual People: Alan James Hartley
Active
24 Mactaggart & Mickel Greenan Commercial Limited
Mutual People: Alan James Hartley
Active
25 Mactaggart & Mickel Homes Limited
Mutual People: Alan James Hartley
Active
26 Mactaggart & Mickel International Limited
Mutual People: Alan James Hartley
Active
27 Mactaggart & Mickel Lettings Ltd
Mutual People: Alan James Hartley
Active
28 Mickel Products Limited
Mutual People: Alan James Hartley
Active
29 Mactaggart & Mickel Timber Systems Ltd
Mutual People: Alan James Hartley
Active
30 Harelaw Estates Limited
Mutual People: Alan James Hartley
Active
31 Mactaggart & Mickel Airdrie Commercial Limited
Mutual People: Alan James Hartley
Active
32 Mactaggart & Mickel Anniesland Commercial Limited
Mutual People: Alan James Hartley
Active
33 Mactaggart & Mickel Commercial Developments Limited
Mutual People: Alan James Hartley
Active
34 Mactaggart & Mickel Dalkeith Commercial Limited
Mutual People: Alan James Hartley
Active
35 Mactaggart & Mickel East Craigs Commercial Limited
Mutual People: Alan James Hartley
Active
36 Millerhill Estates Limited
Mutual People: Alan James Hartley
Active
37 Mactaggart & Mickel Limited
Mutual People: Alan James Hartley
Active
38 Caledonian Trust Plc.
Mutual People: Alan James Hartley
Active