Advanced company searchLink opens in new window

MC LASER LIMITED

Company number SC315274

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 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 AD01 Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG on 25 February 2014
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AA Total exemption small company accounts made up to 31 December 2010
09 May 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
09 May 2012 RT01 Administrative restoration application
20 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mary Reid on 25 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 24/01/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Aug 2008 287 Registered office changed on 19/08/2008 from 114 silverwells house cadzow street hamilton ML3 6HP
09 Apr 2008 363a Return made up to 24/01/08; full list of members
07 Apr 2008 88(2) Ad 06/12/07\gbp si 98@1=98\gbp ic 2/100\
01 Apr 2008 CERTNM Company name changed m c laser & beauty LIMITED\certificate issued on 03/04/08
27 Mar 2008 123 Nc inc already adjusted 06/12/07
27 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Mar 2008 288a Director and secretary appointed mary reid
12 Mar 2008 288a Secretary appointed andrew reid