Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCV DUNDEE LIMITED
Company Information for

MCV DUNDEE LIMITED

EDINBURGH, UNITED KINGDOM, EH2,
Company Registration Number
SC274758
Private Limited Company
Dissolved

Dissolved 2013-08-30

Company Overview

About Mcv Dundee Ltd
MCV DUNDEE LIMITED was founded on 2004-10-14 and had its registered office in Edinburgh. The company was dissolved on the 2013-08-30 and is no longer trading or active.

Key Data
Company Name
MCV DUNDEE LIMITED
 
Legal Registered Office
EDINBURGH
UNITED KINGDOM
 
Filing Information
Company Number SC274758
Date formed 2004-10-14
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-08-30
Type of accounts FULL
Last Datalog update: 2015-06-01 17:48:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCV DUNDEE LIMITED

Current Directors
Officer Role Date Appointed
NEIL ARMSTRONG MCMYN
Director 2011-12-08
BARRY PORTER
Director 2004-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MIDDLETON BROOK
Director 2004-10-14 2011-12-08
JOHN ANTHONY BINGHAM KENNEDY
Director 2004-10-14 2009-12-04
PETER MICHAEL MCCALL
Company Secretary 2008-03-07 2009-09-01
JAMES CORRY BLAKEMORE
Director 2005-10-25 2009-07-14
JOHN KENNETH BROWN
Company Secretary 2004-10-14 2008-03-07
NICHOLAS MARK LALOR HILL
Director 2004-10-14 2005-10-25
BRIAN REID LTD.
Nominated Secretary 2004-10-14 2004-10-14
STEPHEN MABBOTT LTD.
Nominated Director 2004-10-14 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ARMSTRONG MCMYN AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NEIL ARMSTRONG MCMYN DCD MEDIA LIMITED Director 2012-09-21 CURRENT 1997-06-27 Liquidation
NEIL ARMSTRONG MCMYN THE AGELESS DESIGN HOUSE LTD Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN MK GLASGOW LIMITED Director 2011-12-14 CURRENT 2006-04-25 Dissolved 2014-12-23
NEIL ARMSTRONG MCMYN MK BONNINGTON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK ANDERSON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK SUGAR LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK GLASGOW 2 LIMITED Director 2011-12-14 CURRENT 2006-11-03 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (ADAM) LIMITED Director 2011-12-13 CURRENT 2002-02-21 Dissolved 2018-02-13
NEIL ARMSTRONG MCMYN ADAM & COMPANY GENERAL PARTNER LIMITED Director 2011-12-08 CURRENT 2002-05-30 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN MELVILLE CRESCENT VENTURES LIMITED Director 2011-12-08 CURRENT 2002-10-23 Dissolved 2017-11-30
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK2) LIMITED Director 2011-11-23 CURRENT 2009-11-26 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL LIMITED Director 2011-11-18 CURRENT 2011-10-10 Liquidation
NEIL ARMSTRONG MCMYN FOUNTAINHILL PROPERTIES LIMITED Director 2011-10-19 CURRENT 1992-09-02 Dissolved 2016-02-02
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK) LIMITED Director 2011-10-19 CURRENT 2000-04-19 Liquidation
NEIL ARMSTRONG MCMYN SELGA LIMITED Director 2011-09-09 CURRENT 2005-08-31 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN RUBY SLIPPER SOLUTIONS LTD Director 2009-03-23 CURRENT 2009-02-17 Active - Proposal to Strike off
BARRY PORTER ATHENS CONSULTING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BARRY PORTER LUMIRO CAPITAL PARTNERS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BARRY PORTER POLARLAND LIMITED Director 2006-07-31 CURRENT 1999-02-25 Dissolved 2015-10-06
BARRY PORTER BURFORD MAYFAIR LIMITED Director 2006-07-31 CURRENT 1990-11-01 Dissolved 2015-11-24
BARRY PORTER BURFORD NO. 2 Director 2006-07-31 CURRENT 1995-07-31 Dissolved 2015-11-24
BARRY PORTER PEARDALE LIMITED Director 2006-07-31 CURRENT 1991-05-17 Dissolved 2015-11-24
BARRY PORTER WATCHBROOK LIMITED Director 2006-07-31 CURRENT 1999-06-24 Dissolved 2015-11-24
BARRY PORTER SPARECO 5 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Dissolved 2015-11-10
BARRY PORTER BURFORD ESTATE & PROPERTY CO. LIMITED Director 2006-07-31 CURRENT 1986-12-04 Active
BARRY PORTER BUR NO.2 LIMITED Director 2006-07-31 CURRENT 1992-11-06 Liquidation
BARRY PORTER BURFORD GROUP Director 2006-07-31 CURRENT 1977-11-23 Liquidation
BARRY PORTER SHARKGRANGE LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER BURFORD TREASURY LIMITED Director 2006-07-31 CURRENT 2001-03-30 Liquidation
BARRY PORTER BURFORD ZZ LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER SPARECO 4 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active - Proposal to Strike off
BARRY PORTER BURFORD CARRINGTON LIMITED Director 2005-11-29 CURRENT 2000-03-28 Active
BARRY PORTER STAINTON CAPITAL (DEERHOUND) LIMITED Director 2005-09-14 CURRENT 2002-05-28 Dissolved 2015-04-14
BARRY PORTER STAINTON CAPITAL (SMH) LIMITED Director 2005-09-14 CURRENT 2002-01-03 Dissolved 2015-05-24
BARRY PORTER STAINTON CAPITAL (FOXHOUND) LIMITED Director 2005-09-14 CURRENT 2002-09-27 Dissolved 2015-04-27
BARRY PORTER STAINTON CAPITAL HOLDINGS LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2016-02-05
BARRY PORTER STAINTON CAPITAL LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER CAYUGA ESTATES LIMITED Director 2004-12-06 CURRENT 1999-02-25 Dissolved 2018-04-25
BARRY PORTER BURFORD BETA HOLDINGS LIMITED Director 2004-11-15 CURRENT 2003-09-01 Active
BARRY PORTER BURFORD HOLDINGS LIMITED Director 2004-08-06 CURRENT 1995-07-31 Liquidation
BARRY PORTER THAYER PROPERTIES LIMITED Director 2004-07-15 CURRENT 2000-11-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-30DS01APPLICATION FOR STRIKING-OFF
2012-10-23LATEST SOC23/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-23AR0114/10/12 FULL LIST
2012-10-23AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 69A GEORGE STREET EDINBURGH EH2 2JG SCOTLAND
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2011-11-10AR0114/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AUDAUDITOR'S RESIGNATION
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2010-11-11AR0114/10/10 FULL LIST
2010-08-27AD02SAIL ADDRESS CREATED
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2009-10-26AR0114/10/09 FULL LIST
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY PETER MCCALL
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-03-19288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2006-11-01363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-11-21363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-08288bDIRECTOR RESIGNED
2005-05-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-01-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-07225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-18288bSECRETARY RESIGNED
2004-10-18288bDIRECTOR RESIGNED
2004-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MCV DUNDEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCV DUNDEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-01-13 Outstanding MABLE COMMERCIAL FUNDING LIMITED
STANDARD SECURITY 2005-01-12 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-01-11 Outstanding MABLE COMMERCIAL FUNDING LIMITED
FLOATING CHARGE 2005-01-07 Outstanding ANGLO IRISH BANK CORPOPRATION PLC AS AGENT AND TRUSTEE
DEBENTURE 2005-01-07 Outstanding ANGLO IRISH BANK CORPORATION PLC AS AGENT AND TRUSTEE
FLOATING CHARGE 2005-01-06 Outstanding MABLE COMMERCIAL FUNDING LIMITED
Intangible Assets
Patents
We have not found any records of MCV DUNDEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCV DUNDEE LIMITED
Trademarks
We have not found any records of MCV DUNDEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCV DUNDEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MCV DUNDEE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MCV DUNDEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCV DUNDEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCV DUNDEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH2