Advanced company searchLink opens in new window

MCAREE HOLDINGS LIMITED

Company number SC153307

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 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2024 DS01 Application to strike the company off the register
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
26 Sep 2022 PSC04 Change of details for Mrs Lucy Margaret Adelaide Bailey as a person with significant control on 20 September 2022
16 Sep 2022 PSC07 Cessation of Elizabeth Margaret Bruce Young as a person with significant control on 7 September 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
21 Sep 2021 AD01 Registered office address changed from 5 5 Ferry Road Edinburgh EH6 4AD Scotland to 5 Ferry Road Edinburgh EH6 4AD on 21 September 2021
20 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
19 Nov 2020 AD01 Registered office address changed from 19 Howe Street Edinburgh EH3 6TE Scotland to 5 5 Ferry Road Edinburgh EH6 4AD on 19 November 2020
10 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
13 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
22 May 2019 SH02 Statement of capital on 14 April 2019
  • GBP 100,000
14 May 2019 AA Total exemption full accounts made up to 31 January 2019
24 Apr 2019 SH02 Statement of capital on 25 March 2019
  • GBP 175,000
14 Jan 2019 SH19 Statement of capital on 14 January 2019
  • GBP 220,000
14 Jan 2019 CAP-SS Solvency Statement dated 07/01/19
14 Jan 2019 SH20 Statement by Directors
14 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2018 AD01 Registered office address changed from 38 Newmarket Street 38 Newmarket Street Falkirk FK1 1JQ United Kingdom to 19 Howe Street Edinburgh EH3 6TE on 30 October 2018