Mcsence Services Limited MAYFIELD, DALKEITH


Mcsence Services started in year 1992 as Private Limited Company with registration number SC136387. The Mcsence Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Mayfield, Dalkeith at Mcsence Business Enterprise Park. Postal code: EH22 5TA. Since Mon, 30th Mar 1998 Mcsence Services Limited is no longer carrying the name Mcsence Security.

At present there are 7 directors in the the firm, namely John P., Barry C. and Sharon H. and others. In addition one secretary - Paterson S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcsence Services Limited Address / Contact

Office Address Mcsence Business Enterprise Park
Office Address2 32 Sycamore Road
Town Mayfield, Dalkeith
Post code EH22 5TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136387
Date of Incorporation Tue, 4th Feb 1992
Industry Combined facilities support activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

John P.

Position: Director

Appointed: 14 January 2023

Barry C.

Position: Director

Appointed: 15 January 2022

Sharon H.

Position: Director

Appointed: 30 November 2019

Paterson S.

Position: Secretary

Appointed: 26 April 2011

Scott P.

Position: Director

Appointed: 20 November 2007

Michael H.

Position: Director

Appointed: 09 March 1999

Robert H.

Position: Director

Appointed: 08 August 1995

Barbara R.

Position: Director

Appointed: 08 January 1992

Dogan D.

Position: Director

Appointed: 31 May 2022

Resigned: 18 June 2023

Kevin M.

Position: Director

Appointed: 31 October 2015

Resigned: 02 February 2016

Colin M.

Position: Director

Appointed: 31 October 2015

Resigned: 24 November 2018

Anne M.

Position: Director

Appointed: 31 October 2015

Resigned: 17 December 2021

Brian T.

Position: Director

Appointed: 25 January 2011

Resigned: 01 April 2011

Christopher H.

Position: Director

Appointed: 26 January 2010

Resigned: 30 November 2019

Colin M.

Position: Director

Appointed: 26 January 2010

Resigned: 25 January 2011

James M.

Position: Director

Appointed: 26 January 2010

Resigned: 31 October 2015

David M.

Position: Director

Appointed: 26 January 2010

Resigned: 26 November 2013

Alan P.

Position: Secretary

Appointed: 21 November 2006

Resigned: 26 April 2011

Julie C.

Position: Secretary

Appointed: 10 May 2005

Resigned: 21 November 2006

Alan P.

Position: Director

Appointed: 09 March 2004

Resigned: 23 November 2013

Albert S.

Position: Director

Appointed: 09 March 2004

Resigned: 26 November 2013

Allison C.

Position: Secretary

Appointed: 09 March 2004

Resigned: 10 May 2005

John W.

Position: Director

Appointed: 12 November 2002

Resigned: 20 November 2007

Peter B.

Position: Director

Appointed: 12 November 2002

Resigned: 09 May 2006

James H.

Position: Director

Appointed: 12 November 2002

Resigned: 24 March 2003

Lynda C.

Position: Director

Appointed: 23 November 1999

Resigned: 13 November 2001

David E.

Position: Director

Appointed: 08 December 1998

Resigned: 24 November 2018

Patrick O.

Position: Director

Appointed: 08 October 1996

Resigned: 11 January 2002

Julie C.

Position: Director

Appointed: 08 October 1996

Resigned: 21 November 2006

Williamina R.

Position: Director

Appointed: 12 December 1995

Resigned: 26 November 2013

Patricia B.

Position: Secretary

Appointed: 14 November 1995

Resigned: 01 March 2004

Patricia B.

Position: Director

Appointed: 14 November 1995

Resigned: 13 January 2004

James C.

Position: Director

Appointed: 10 January 1995

Resigned: 04 August 1995

Philip G.

Position: Director

Appointed: 10 January 1995

Resigned: 21 January 1999

Terrence G.

Position: Director

Appointed: 10 January 1995

Resigned: 11 December 2001

Robert T.

Position: Director

Appointed: 10 January 1995

Resigned: 23 November 1999

Thomas C.

Position: Director

Appointed: 10 January 1995

Resigned: 20 July 1995

Brian T.

Position: Director

Appointed: 30 June 1993

Resigned: 26 January 2010

William S.

Position: Director

Appointed: 30 June 1993

Resigned: 02 February 1994

Frances K.

Position: Director

Appointed: 02 June 1992

Resigned: 21 July 1996

Peter H.

Position: Secretary

Appointed: 04 February 1992

Resigned: 01 October 1995

Peter H.

Position: Director

Appointed: 04 February 1992

Resigned: 01 October 1995

Brian L.

Position: Director

Appointed: 04 February 1992

Resigned: 07 April 1993

Christopher S.

Position: Director

Appointed: 08 January 1992

Resigned: 26 January 2010

Winifred N.

Position: Director

Appointed: 08 January 1992

Resigned: 02 December 1992

John M.

Position: Director

Appointed: 08 January 1992

Resigned: 30 June 1993

Agnes W.

Position: Director

Appointed: 08 January 1992

Resigned: 30 April 1992

Patrick O.

Position: Director

Appointed: 08 January 1992

Resigned: 12 December 1995

George W.

Position: Director

Appointed: 08 January 1992

Resigned: 08 December 1993

John W.

Position: Director

Appointed: 08 January 1992

Resigned: 10 November 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Mcsence Ltd from Dalkeith, Scotland. This PSC is classified as "a limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mcsence Ltd

32 Sycamore Road Sycamore Road, Mayfield, Dalkeith, EH22 5TA, Scotland

Legal authority Companies Act 2006
Legal form Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc129794
Notified on 28 April 2021
Nature of control: 75,01-100% shares

Company previous names

Mcsence Security March 30, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements