MCET LIMITED
EDINBURGH SYDNEY & ALBANY PROPERTIES LIMITED STANIX 22 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2EP

Company number SC215839
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address THE MERCHANTS'HALL, 22 HANOVER STREET, EDINBURGH, EH2 2EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of MCET LIMITED are www.mcet.co.uk, and www.mcet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Mcet Limited is a Private Limited Company. The company registration number is SC215839. Mcet Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Mcet Limited is The Merchants Hall 22 Hanover Street Edinburgh Eh2 2ep. . MURRAY, Gregor Cumming is a Secretary of the company. ADAIR, Brian is a Director of the company. HARTLEY, Alan James is a Director of the company. Secretary ALLAN, Margaret Anne has been resigned. Secretary BEATTIE, Alistair Norman Watson has been resigned. Secretary BEATTIE, Alistair Norman Watson has been resigned. Secretary CURTIS, Wendy June has been resigned. Secretary FAIRHEAD, Nigel Derek has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director ANNING, Richard John has been resigned. Director CHILDS, Simon John has been resigned. Director CURTIS, Wendy June has been resigned. Director GROSS, Danielle has been resigned. Director WILLIAMSON, Vernon Macdonald has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURRAY, Gregor Cumming
Appointed Date: 01 November 2012

Director
ADAIR, Brian
Appointed Date: 07 May 2003
90 years old

Director
HARTLEY, Alan James
Appointed Date: 07 May 2003
78 years old

Resigned Directors

Secretary
ALLAN, Margaret Anne
Resigned: 31 March 2004
Appointed Date: 07 May 2003

Secretary
BEATTIE, Alistair Norman Watson
Resigned: 31 October 2012
Appointed Date: 30 September 2011

Secretary
BEATTIE, Alistair Norman Watson
Resigned: 06 November 2008
Appointed Date: 31 March 2004

Secretary
CURTIS, Wendy June
Resigned: 07 May 2003
Appointed Date: 13 March 2001

Secretary
FAIRHEAD, Nigel Derek
Resigned: 30 September 2011
Appointed Date: 06 November 2008

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2001
Appointed Date: 15 February 2001

Director
ANNING, Richard John
Resigned: 07 May 2003
Appointed Date: 13 March 2001
72 years old

Director
CHILDS, Simon John
Resigned: 07 May 2003
Appointed Date: 13 March 2001
68 years old

Director
CURTIS, Wendy June
Resigned: 07 May 2003
Appointed Date: 13 March 2001
76 years old

Director
GROSS, Danielle
Resigned: 07 May 2003
Appointed Date: 13 March 2001
63 years old

Director
WILLIAMSON, Vernon Macdonald
Resigned: 28 March 2007
Appointed Date: 07 May 2003
74 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 13 March 2001
Appointed Date: 15 February 2001

Persons With Significant Control

The Merchant Company Endowments Trust
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

MCET LIMITED Events

14 Feb 2017
Full accounts made up to 31 July 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Mar 2016
Full accounts made up to 31 July 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,129,107

18 Feb 2016
Secretary's details changed for Mr Gregor Cumming Murray on 31 January 2016
...
... and 64 more events
16 Mar 2001
Secretary resigned
15 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 2001
Company name changed stanix 22 LIMITED\certificate issued on 14/03/01
14 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
15 Feb 2001
Incorporation

MCET LIMITED Charges

3 July 2001
Assignation of rents
Delivered: 6 July 2001
Status: Satisfied on 16 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, title, benefits and interests, whether…
13 June 2001
Standard security
Delivered: 3 July 2001
Status: Satisfied on 16 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Albany house, 58 albany street, edinburgh.
30 May 2001
Floating charge
Delivered: 8 June 2001
Status: Satisfied on 25 February 2011
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Undertaking and all property and assets present and future…