MC2 (SCOTLAND) LIMITED

SC342302
4 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB

Documents

Documents
Date Category Description Pages
11 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2021 officers Termination of appointment of director (William John Andrews) 1 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 5 Buy now
04 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2019 officers Appointment of director (Mr William John Andrews) 2 Buy now
05 Feb 2019 accounts Annual Accounts 5 Buy now
02 Oct 2018 officers Termination of appointment of director (William John Andrews) 1 Buy now
02 Oct 2018 officers Appointment of director (Charles William Clements) 2 Buy now
09 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
06 Jun 2016 officers Termination of appointment of director (John William Curran) 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Michael Naysmith) 1 Buy now
06 Jun 2016 officers Appointment of director (Mr William Andrews) 2 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
07 Mar 2016 accounts Annual Accounts 6 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 officers Termination of appointment of director (Charles William Clements) 1 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Annual Accounts 6 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
31 May 2013 officers Change of particulars for director (John William Curran) 2 Buy now
31 May 2013 officers Change of particulars for director (Mr Charles William Clements) 2 Buy now
31 May 2013 officers Change of particulars for director (Michael Naysmith) 2 Buy now
01 Mar 2013 accounts Annual Accounts 7 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 annual-return Annual Return 6 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
28 Jul 2011 annual-return Annual Return 6 Buy now
28 Jul 2011 officers Change of particulars for director (Charles William Clements) 2 Buy now
25 Feb 2011 accounts Annual Accounts 5 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 annual-return Annual Return 6 Buy now
15 Jul 2010 officers Change of particulars for corporate secretary (Thorntons Law Llp) 2 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
27 Aug 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
27 Aug 2009 officers Director's change of particulars / charles clements / 30/05/2009 1 Buy now
15 Dec 2008 capital Ad 10/11/08\gbp si 3@1=3\gbp ic 3/6\ 2 Buy now
15 Dec 2008 resolution Resolution 10 Buy now
14 Nov 2008 officers Director appointed john curran 2 Buy now
28 Oct 2008 incorporation Memorandum Articles 14 Buy now
27 Oct 2008 officers Appointment terminated director iain henderson hutcheson 1 Buy now
27 Oct 2008 officers Director appointed michael naysmith 2 Buy now
27 Oct 2008 officers Director appointed charles william clements 2 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from, whitehall house 33 yeaman shore, dundee, DD1 4BJ 1 Buy now
27 Oct 2008 capital Ad 26/09/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
13 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2008 incorporation Incorporation Company 18 Buy now