- Company Overview for MCHR 2007 LIMITED (SC315837)
- Filing history for MCHR 2007 LIMITED (SC315837)
- People for MCHR 2007 LIMITED (SC315837)
- More for MCHR 2007 LIMITED (SC315837)
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) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
02 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
17 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
02 Feb 2023 | PSC04 | Change of details for Mr John William Ray as a person with significant control on 2 February 2023 | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
05 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Mar 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
12 Mar 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | RT01 | Administrative restoration application | |
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | AP03 | Appointment of Mr Bruce Chisholm as a secretary on 1 March 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 1 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Unit 14 Ashley Base Pitmedden Road Dyce Aberdeen AB21 0DP on 6 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
30 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |