Advanced company searchLink opens in new window

MCS KENNY INTERNATIONAL (UK) LIMITED

Company number SC151182

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)
07 May 2010 MISC Resignation of auditors
15 Feb 2010 CERTNM Company name changed mcs international (U.k) LTD.\certificate issued on 15/02/10
  • CONNOT ‐
15 Feb 2010 NM06 Change of name with request to seek comments from relevant body
15 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
23 Dec 2009 CH03 Secretary's details changed for Mr Ian Johnson on 10 December 2009
09 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
06 Jul 2009 363a Return made up to 01/06/09; full list of members
15 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2009 88(2) Ad 04/06/09\gbp si 502719@1=502719\gbp ic 2/502721\
10 Jun 2009 123 Gbp nc 100000/600000\04/06/09
10 Jun 2009 288a Director appointed mr michael o'sullivan
25 Mar 2009 288b Appointment terminated director timothy o'sullivan
20 Feb 2009 288c Secretary's change of particulars / ian johnson / 16/02/2009
15 Dec 2008 288a Secretary appointed mr ian johnson
15 Dec 2008 288b Appointment terminated director william allan
15 Dec 2008 288b Appointment terminated secretary patrick o'brien
10 Nov 2008 287 Registered office changed on 10/11/2008 from davidson house aberdeen science & technology park balgownie road aberdeen AB22 8GT
30 Jul 2008 363s Return made up to 01/06/08; no change of members
29 Apr 2008 AA Accounts for a small company made up to 31 December 2007
09 Jul 2007 AA Accounts for a small company made up to 31 December 2006
25 Jun 2007 363s Return made up to 01/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/06/07
  • 363(288) ‐ Director's particulars changed
30 May 2007 287 Registered office changed on 30/05/07 from: exploration house offshore technology park exploration drive aberdeen AB23 8GX
06 Sep 2006 AA Accounts for a small company made up to 31 December 2005
30 Aug 2006 363s Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Jul 2005 AA Accounts for a small company made up to 31 December 2004