Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MC2 (Scotland) Limited
MC2 (Scotland) Limited is an active company incorporated on 2 May 2008 with the registered office located in Dundee, City of Dundee. MC2 (Scotland) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC342302
Private limited company
Scottish Company
Age
17 years
Incorporated
2 May 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1258 days
Dated
14 March 2021
(4 years ago)
Next confirmation dated
14 March 2022
Was due on
28 March 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1194 days
For period
1 Sep
⟶
31 Aug 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2021
Was due on
31 May 2022
(3 years ago)
Learn more about MC2 (Scotland) Limited
Contact
Address
4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland
Same address for the past
6 years
Companies in DD2 3QB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Charles William Clements
Director • Commercial Director • British • Lives in England • Born in Feb 1968
Thorntons Law LLP
Secretary • British
Mr Charles William Clements
PSC • British • Lives in UK • Born in Feb 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HMFFR Ltd
Charles William Clements is a mutual person.
Active
HM Carlton Forest Ltd
Charles William Clements is a mutual person.
Active
Hmae 1 Ltd
Charles William Clements is a mutual person.
Active
Hamilton March (Holdings) Limited
Charles William Clements is a mutual person.
Active
HM Kier Ltd
Charles William Clements is a mutual person.
Active
CC Option Ltd
Charles William Clements is a mutual person.
Active
Scan Building Services Limited
Thorntons Law LLP is a mutual person.
Active
Enders Analysis Limited
Thorntons Law LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Aug 2020
For period
31 Aug
⟶
31 Aug 2020
Traded for
12 months
Cash in Bank
£179
Increased by £179 (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£260.07K
Increased by £109.1K (+72%)
Total Liabilities
-£314.93K
Increased by £172.26K (+121%)
Net Assets
-£54.86K
Decreased by £63.16K (-760%)
Debt Ratio (%)
121%
Increased by 26.6% (+28%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 11 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 31 May 2022
William John Andrews Resigned
3 Years Ago on 2 Dec 2021
Full Accounts Submitted
4 Years Ago on 26 May 2021
Confirmation Submitted
4 Years Ago on 18 May 2021
Full Accounts Submitted
5 Years Ago on 28 Aug 2020
Charles William Clements (PSC) Appointed
5 Years Ago on 30 Apr 2020
Confirmation Submitted
5 Years Ago on 30 Apr 2020
Hamilton March (Holdings) Limited (PSC) Resigned
5 Years Ago on 14 Mar 2020
Registered Address Changed
6 Years Ago on 25 Jul 2019
Get Alerts
Get Credit Report
Discover MC2 (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 31 May 2022
Termination of appointment of William John Andrews as a director on 2 December 2021
Submitted on 9 Dec 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 26 May 2021
Confirmation statement made on 14 March 2021 with no updates
Submitted on 18 May 2021
Total exemption full accounts made up to 31 August 2019
Submitted on 28 Aug 2020
Notification of Charles William Clements as a person with significant control on 30 April 2020
Submitted on 4 May 2020
Confirmation statement made on 14 March 2020 with updates
Submitted on 30 Apr 2020
Cessation of Hamilton March (Holdings) Limited as a person with significant control on 14 March 2020
Submitted on 30 Apr 2020
Registered office address changed from 29 York Place Edinburgh EH1 3HP to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 25 July 2019
Submitted on 25 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs