Mcet Limited EDINBURGH


Founded in 2001, Mcet, classified under reg no. SC215839 is an active company. Currently registered at The Merchants'hall EH2 2EP, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since May 9, 2003 Mcet Limited is no longer carrying the name Sydney & Albany Properties.

At present there are 2 directors in the the company, namely Alan R. and Alan H.. In addition one secretary - Susan G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mcet Limited Address / Contact

Office Address The Merchants'hall
Office Address2 22 Hanover Street
Town Edinburgh
Post code EH2 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC215839
Date of Incorporation Thu, 15th Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Susan G.

Position: Secretary

Appointed: 14 July 2022

Alan R.

Position: Director

Appointed: 14 July 2022

Alan H.

Position: Director

Appointed: 07 May 2003

Gregor M.

Position: Secretary

Appointed: 01 November 2012

Resigned: 31 December 2021

Alistair B.

Position: Secretary

Appointed: 30 September 2011

Resigned: 31 October 2012

Nigel F.

Position: Secretary

Appointed: 06 November 2008

Resigned: 30 September 2011

Alistair B.

Position: Secretary

Appointed: 31 March 2004

Resigned: 06 November 2008

Margaret A.

Position: Secretary

Appointed: 07 May 2003

Resigned: 31 March 2004

Vernon W.

Position: Director

Appointed: 07 May 2003

Resigned: 28 March 2007

Brian A.

Position: Director

Appointed: 07 May 2003

Resigned: 01 November 2021

Wendy C.

Position: Director

Appointed: 13 March 2001

Resigned: 07 May 2003

Wendy C.

Position: Secretary

Appointed: 13 March 2001

Resigned: 07 May 2003

Simon C.

Position: Director

Appointed: 13 March 2001

Resigned: 07 May 2003

Richard A.

Position: Director

Appointed: 13 March 2001

Resigned: 07 May 2003

Danielle G.

Position: Director

Appointed: 13 March 2001

Resigned: 07 May 2003

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 15 February 2001

Resigned: 13 March 2001

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 February 2001

Resigned: 13 March 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is The Merchant Company Endowments Trust from Edinburgh, Scotland. The abovementioned PSC is classified as "a registered charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Merchant Company Endowments Trust

22 Hanover Street, Edinburgh, EH2 2EP, Scotland

Legal authority Charity Law
Legal form Registered Charity
Country registered Scotland
Place registered Oscr
Registration number Sc002002
Notified on 1 August 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Sydney & Albany Properties May 9, 2003
Stanix 22 March 14, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to July 31, 2023
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements