Mcsence Workspace Limited MAYFIELD, DALKEITH


Founded in 1999, Mcsence Workspace, classified under reg no. SC193543 is an active company. Currently registered at Unit 2, 32 Sycamore Road EH22 5TA, Mayfield, Dalkeith the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 15th September 2000 Mcsence Workspace Limited is no longer carrying the name Mcsence Property Management.

Currently there are 7 directors in the the company, namely John P., Barry C. and Sharon H. and others. In addition one secretary - Scott P. - is with the firm. Currently 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.

Mcsence Workspace Limited Address / Contact

Office Address Unit 2, 32 Sycamore Road
Office Address2 Mcsence Business Enterprise Park
Town Mayfield, Dalkeith
Post code EH22 5TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC193543
Date of Incorporation Wed, 17th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 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 Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th 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

Scott P.

Position: Secretary

Appointed: 26 April 2011

Scott P.

Position: Director

Appointed: 20 November 2007

Michael H.

Position: Director

Appointed: 17 February 1999

Robert H.

Position: Director

Appointed: 17 February 1999

Barbara R.

Position: Director

Appointed: 17 February 1999

Dogan D.

Position: Director

Appointed: 31 May 2022

Resigned: 18 June 2023

Colin M.

Position: Director

Appointed: 31 October 2015

Resigned: 24 November 2018

Anne M.

Position: Director

Appointed: 31 October 2015

Resigned: 17 December 2021

Kevin M.

Position: Director

Appointed: 31 October 2015

Resigned: 02 February 2016

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

Albert S.

Position: Director

Appointed: 09 March 2004

Resigned: 26 November 2013

Allison C.

Position: Secretary

Appointed: 09 March 2004

Resigned: 10 May 2005

Peter B.

Position: Director

Appointed: 12 November 2002

Resigned: 09 May 2006

James H.

Position: Director

Appointed: 12 November 2002

Resigned: 24 March 2003

John W.

Position: Director

Appointed: 12 November 2002

Resigned: 20 November 2007

Patrick O.

Position: Director

Appointed: 17 February 1999

Resigned: 11 January 2002

Christopher S.

Position: Director

Appointed: 17 February 1999

Resigned: 26 January 2010

Patricia B.

Position: Secretary

Appointed: 17 February 1999

Resigned: 01 March 2004

Brian T.

Position: Director

Appointed: 17 February 1999

Resigned: 26 January 2010

Alan P.

Position: Director

Appointed: 17 February 1999

Resigned: 26 November 2013

Terrence G.

Position: Director

Appointed: 17 February 1999

Resigned: 11 December 2001

Julie C.

Position: Director

Appointed: 17 February 1999

Resigned: 21 November 2006

Lynda C.

Position: Director

Appointed: 17 February 1999

Resigned: 13 November 2001

David E.

Position: Director

Appointed: 17 February 1999

Resigned: 24 November 2018

Patricia B.

Position: Director

Appointed: 17 February 1999

Resigned: 13 January 2004

Williamina R.

Position: Director

Appointed: 17 February 1999

Resigned: 26 November 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Mcsence Ltd from Dalkeith, Scotland. The abovementioned PSC is classified as "a charitable company limited by guarantee" and has 75,01-100% shares. The abovementioned 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 Charitable Company 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 Property Management September 15, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (25 pages)

Company search

Advertisements