Advanced company searchLink opens in new window

MCN SOFTWARE LTD

Company number SC414357

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)
20 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 PSC01 Notification of Ewan Mcnab as a person with significant control on 6 April 2016
22 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 22 December 2017
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
20 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
05 Feb 2015 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 6 Suttie Way Bridge of Allan Stirlingshire FK9 4NQ on 5 February 2015
03 Feb 2015 AD01 Registered office address changed from 6 Suttie Way Bridge of Allan Stirlingshire FK9 4NQ United Kingdom to 6 Suttie Way Bridge of Allan Stirlingshire FK9 4NQ on 3 February 2015
30 Jan 2015 AD01 Registered office address changed from Summit House 4-5 Mitchel Street Edinburgh EH6 7BD to 6 Suttie Way Bridge of Allan Stirlingshire FK9 4NQ on 30 January 2015
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Apr 2014 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 7 April 2014
12 Feb 2014 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 12 February 2014
29 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
14 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted