Advanced company searchLink opens in new window

M C AGENCIES (SCOTLAND) LTD

Company number SC339547

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)
26 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 AP03 Appointment of Mr Alan Jones as a secretary on 23 April 2012
23 Apr 2012 CH01 Director's details changed for Maureen Cairns on 23 April 2012
23 Apr 2012 TM02 Termination of appointment of Hugh Hastie as a secretary on 23 April 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 102
15 Mar 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 March 2012
11 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 13/03/09; full list of members
10 Feb 2009 88(2) Ad 13/03/08 gbp si 2@1=2 gbp ic 100/102
10 Feb 2009 88(2) Ad 13/03/08 gbp si 99@1=99 gbp ic 1/100
03 Feb 2009 288c Director's Change of Particulars / maureen cairns / 03/02/2009 / HouseName/Number was: 17/42, now: 67; Street was: speirs wharf, now: barnton street; Post Code was: G4 9TH, now: G32 6HW
06 Sep 2008 CERTNM Company name changed m c agencies LTD\certificate issued on 11/09/08
03 Apr 2008 288c Director's Change of Particulars / maureen cairns / 03/04/2008 / HouseName/Number was: , now: 17/42; Street was: 5/46 speirs wharf, now: speirs wharf
03 Apr 2008 288a Director appointed maureen cairns
03 Apr 2008 288a Secretary appointed hugh hastie
13 Mar 2008 287 Registered office changed on 13/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
13 Mar 2008 288b Appointment Terminated Director codir LIMITED
13 Mar 2008 288b Appointment Terminated Director cosec LIMITED
13 Mar 2008 288b Appointment Terminated Secretary cosec LIMITED
13 Mar 2008 NEWINC Incorporation