Advanced company searchLink opens in new window

MCKENNA FACILITIES MANAGEMENT LIMITED

Company number SC054110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2017-06-08
  • GBP 100
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 MR04 Satisfaction of charge SC0541100006 in full
22 Apr 2016 MR01 Registration of charge SC0541100006, created on 20 April 2016
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 AD01 Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG to 102 Crowhill Road Bishopbriggs Glasgow G64 1RP on 20 August 2015