- Company Overview for MC2 (SCOTLAND) LIMITED (SC342302)
- Filing history for MC2 (SCOTLAND) LIMITED (SC342302)
- People for MC2 (SCOTLAND) LIMITED (SC342302)
- More for MC2 (SCOTLAND) LIMITED (SC342302)
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) |
---|---|---|---|
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of John William Curran as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Michael Naysmith as a director on 6 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr William Andrews as a director on 6 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Charles William Clements as a director on 25 August 2014 | |
28 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
31 May 2013 | CH01 | Director's details changed for John William Curran on 1 May 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr Charles William Clements on 1 May 2013 | |
31 May 2013 | CH01 | Director's details changed for Michael Naysmith on 1 May 2013 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Feb 2013 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 February 2013 | |
07 Jun 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Charles William Clements on 1 May 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jul 2010 | AD01 | Registered office address changed from , 37 Baker Street, Stirling, FK8 1BJ on 16 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
15 Jul 2010 | CH04 | Secretary's details changed for Thorntons Law Llp on 2 May 2010 |