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
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.