- Company Overview for MCS KENNY INTERNATIONAL (UK) LIMITED (SC151182)
- Filing history for MCS KENNY INTERNATIONAL (UK) LIMITED (SC151182)
- People for MCS KENNY INTERNATIONAL (UK) LIMITED (SC151182)
- More for MCS KENNY INTERNATIONAL (UK) LIMITED (SC151182)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Sep 2017 | SH20 | Statement by Directors | |
05 Sep 2017 | SH19 |
Statement of capital on 5 September 2017
|
|
05 Sep 2017 | CAP-SS | Solvency Statement dated 30/08/17 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Mr Grant Rae Angus as a director on 31 May 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Bruce Middleton as a director on 31 May 2017 | |
07 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Oct 2016 | AP01 | Appointment of Bruce Middleton as a director on 11 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Keith Robert Anderson as a director on 11 October 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
21 Dec 2015 | AP03 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Paul Jukes as a director on 14 July 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
05 May 2015 | AP01 | Appointment of Mr Robert Alexander Macdonald as a director on 30 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Stephen John Wayman as a director on 30 April 2015 |