Active
Company Information for MCA (EDINBURGH) LTD.
108/1 GEORGE STREET, EDINBURGH, EH2 4LH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MCA (EDINBURGH) LTD. | ||
Legal Registered Office | ||
108/1 GEORGE STREET EDINBURGH EH2 4LH Other companies in EH2 | ||
Previous Names | ||
|
Company Number | SC391716 | |
---|---|---|
Company ID Number | SC391716 | |
Date formed | 2011-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 24/03/2025 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB115393524 |
Last Datalog update: | 2025-01-05 09:25:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HARJINDER ATWAL |
||
HARJINDER SINGH ATWAL |
||
NARINDER SINGH ATWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CO (EDINBURGH) LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
FK (EDINBURGH) LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
PM WAVERLEY LTD | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
H & N (HOLDINGS) LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
PAD LIFESTYLE LTD | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
HS (EDINBURGH) LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
SS (PERTH) LTD. | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
PB (EDINBURGH) LTD. | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
WTFOODIES LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
WH (EDINBURGH) LTD. | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
ST (EDINBURGH) LTD. | Director | 2012-05-07 | CURRENT | 2011-10-12 | Active | |
LW (EDINBURGH) LTD. | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
SGSC LTD. | Director | 2011-07-01 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
NALMOND LTD | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
NA EDINBURGH LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
NA ABERDEEN LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
RM (EDINBURGH) LTD | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
THE YUMMY PUD COMPANY LTD | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
KW (DUNDEE) LTD | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
H & N (HOLDINGS) LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WTFOODIES LTD | Director | 2014-10-01 | CURRENT | 2012-11-15 | Active | |
SA (FIFE) LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
HS (EDINBURGH) LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
ST (EDINBURGH) LTD. | Director | 2012-07-27 | CURRENT | 2011-10-12 | Active | |
DT EDINBURGH LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
SGSC LTD. | Director | 2011-07-01 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
MORSHELF 127 LIMITED | Director | 2006-01-25 | CURRENT | 2005-11-16 | Dissolved 2014-10-10 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/03/24 TO 29/03/24 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3917160001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3917160001 | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH ATWAL | |
PSC09 | Withdrawal of a person with significant control statement on 2019-02-19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3917160001 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH ATWAL / 24/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH ATWAL / 01/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HARJINDER ATWAL on 2014-02-24 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/14 FROM 10 York Place Edinburgh EH1 3EP | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
SH01 | 18/01/11 STATEMENT OF CAPITAL GBP 2 | |
AA01 | Current accounting period shortened from 31/01/12 TO 31/03/11 | |
AP03 | Appointment of Harjinder Atwal as company secretary | |
AP01 | DIRECTOR APPOINTED HARJINDER SINGH ATWAL | |
AP01 | DIRECTOR APPOINTED NARINDER SINGH ATWAL | |
RES15 | CHANGE OF NAME 07/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MCA SUBWAY (SCOTLAND) LTD. CERTIFICATE ISSUED ON 23/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-04-01 | £ 16,564 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 93,429 |
Provisions For Liabilities Charges | 2012-04-01 | £ 10,641 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCA (EDINBURGH) LTD.
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 122,571 |
Current Assets | 2012-04-01 | £ 129,669 |
Debtors | 2012-04-01 | £ 4,832 |
Fixed Assets | 2012-04-01 | £ 59,398 |
Shareholder Funds | 2012-04-01 | £ 68,433 |
Stocks Inventory | 2012-04-01 | £ 2,266 |
Tangible Fixed Assets | 2012-04-01 | £ 59,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as MCA (EDINBURGH) LTD. are:
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. |