MCSENCE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Appointment of Mrs Theresa Morrison as a director on 2024-08-28

View Document

23/03/2423 March 2024 Satisfaction of charge SC1297940005 in full

View Document

18/03/2418 March 2024 Appointment of Mr Christopher George Frederick Olley as a director on 2024-02-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Dogan Denli as a director on 2023-06-18

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/03/236 March 2023 Appointment of Mr John Paterson as a director on 2023-01-14

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

14/09/2214 September 2022 Appointment of Mr Dogan Denli as a director on 2022-05-31

View Document

21/02/2221 February 2022 Termination of appointment of Anne Ct Mcdonald as a director on 2021-12-17

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/02/2221 February 2022 Appointment of Mr Barry Cassells as a director on 2022-01-15

View Document

19/11/2119 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS SHARON MARGARET HILL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

06/12/196 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDS

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOGG / 24/11/2018

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MORELAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 06/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS ANNE CT MCDONALD

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR COLIN BEATTIE MORELAND

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR KEVIN MORRISON

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 06/02/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAMINA RODGER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT SHAW

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PATERSON

View Document

14/02/1414 February 2014 06/02/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1297940005

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1324 July 2013 ADOPT ARTICLES 23/10/2012

View Document

04/03/134 March 2013 06/02/13 NO MEMBER LIST

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 06/02/12 NO MEMBER LIST

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TANNERHILL

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR SCOTT PATERSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN PATERSON

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 06/02/11 NO MEMBER LIST

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR BRIAN THOMAS TANNERHILL

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MORELAND

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR JAMES MURPHY

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BEATTIE MORRELAND / 26/01/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN TANNERHILL

View Document

30/04/1030 April 2010 06/02/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR DAVID CAVEN MAXWELL

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR COLIN BEATTIE MORRELAND

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER HARRIS

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATERSON / 26/01/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR SCOTT PATERSON

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WAHLBERG

View Document

18/03/0818 March 2008 ANNUAL RETURN MADE UP TO 06/02/08

View Document

05/01/085 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 06/02/07

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 06/02/06

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 06/02/05

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 06/02/04

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 06/02/03

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 ANNUAL RETURN MADE UP TO 06/02/02

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 ANNUAL RETURN MADE UP TO 06/02/01

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 24 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ

View Document

16/10/0016 October 2000 PARTIC OF MORT/CHARGE *****

View Document

16/10/0016 October 2000 PARTIC OF MORT/CHARGE *****

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 ANNUAL RETURN MADE UP TO 06/02/00

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: UNIT 6 SCOTWAY BUSINESS CENTRE NEWTON VILLAGE DALKEITH MIDLOTHIAN EH22 1SP

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 ANNUAL RETURN MADE UP TO 06/02/99

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 PARTIC OF MORT/CHARGE *****

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 06/02/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 ANNUAL RETURN MADE UP TO 06/02/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 ANNUAL RETURN MADE UP TO 06/02/96

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 ANNUAL RETURN MADE UP TO 06/02/95

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 06/02/94

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 ANNUAL RETURN MADE UP TO 06/02/93

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: UNIT 6 SCOTWAY BUSINESS CENTRE NEWTON VILLAGE MILLERHILL EH22 2SP

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 ANNUAL RETURN MADE UP TO 06/02/92

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company