- Company Overview for M C AGENCIES (SCOTLAND) LTD (SC339547)
- Filing history for M C AGENCIES (SCOTLAND) LTD (SC339547)
- People for M C AGENCIES (SCOTLAND) LTD (SC339547)
- More for M C AGENCIES (SCOTLAND) LTD (SC339547)
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
|
|
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 |