Company NameMSC Associates Limited
Company StatusDissolved
Company Number07897136
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Christopher Norman Anderson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Scott Henderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Andrew James Taylor
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Steve Crooks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSkylon Court Coldnose Road
Rotherwas Industrial Estate
Hereford
HR2 6JL
Wales
Director NameMr Michael Christopher Merrick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleSales Coach
Country of ResidenceUnited Kingdom
Correspondence AddressSkylon Court Coldnose Road
Rotherwas Industrial Estate
Hereford
HR2 6JL
Wales
Director NameMr Christopher Neil Pinches
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkylon Court Coldnose Road
Rotherwas Industrial Estate
Hereford
HR2 6JL
Wales

Location

Registered AddressC/O Pannone Corporate Llp
378 - 380 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1Christopher Pinches
33.33%
Ordinary C
30 at £1Michael Merrick
33.33%
Ordinary A
30 at £1Steve Crooks
33.33%
Ordinary B

Financials

Year2014
Net Worth£22,779
Cash£37,146
Current Liabilities£71,584

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 March 2020Registered office address changed from 378-380 Deansgate Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY England to C/O Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 24 March 2020 (1 page)
23 March 2020Registered office address changed from 46 New Broad Street London EC2M 1JH England to 378-380 Deansgate Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 23 March 2020 (1 page)
4 March 2020Change of details for Abgi-Uk Limited as a person with significant control on 28 February 2020 (2 pages)
3 March 2020Registered office address changed from Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL United Kingdom to 46 New Broad Street London EC2M 1JH on 3 March 2020 (1 page)
2 March 2020Cessation of Steve Crooks as a person with significant control on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Michael Christopher Merrick as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Mr Scott Henderson as a director on 28 February 2020 (2 pages)
2 March 2020Cessation of Michael Christopher Merrick as a person with significant control on 28 February 2020 (1 page)
2 March 2020Cessation of Christopher Neil Pinches as a person with significant control on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Steve Crooks as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Mr Andrew James Taylor as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mr Christopher Norman Anderson as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Christopher Neil Pinches as a director on 28 February 2020 (1 page)
2 March 2020Notification of Abgi-Uk Limited as a person with significant control on 28 February 2020 (2 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 April 2017Registered office address changed from Unit 57 the Hop Pocket Craft Centre Bishops Frome Worcester Worcestershire WR6 5BT to Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Unit 57 the Hop Pocket Craft Centre Bishops Frome Worcester Worcestershire WR6 5BT to Skylon Court Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 3 April 2017 (1 page)
1 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
1 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
12 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
12 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2012Change of share class name or designation (2 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)