MCS STAIR AND PROPERTY CLEANING LTD
Company number SC453873
- Company Overview for MCS STAIR AND PROPERTY CLEANING LTD (SC453873)
- Filing history for MCS STAIR AND PROPERTY CLEANING LTD (SC453873)
- People for MCS STAIR AND PROPERTY CLEANING LTD (SC453873)
- More for MCS STAIR AND PROPERTY CLEANING LTD (SC453873)
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 2018 | AD01 | Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN to 1 Newbyres Gardens Gorebridge EH23 4TG on 26 July 2018 | |
24 Apr 2018 | PSC07 | Cessation of Alan Andrew Henderson as a person with significant control on 11 April 2018 | |
24 Apr 2018 | TM02 | Termination of appointment of Angela Theresa Henderson as a secretary on 11 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Alan Andrew Henderson as a director on 11 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Paul Mccallion as a director on 11 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Ali Brian Adams as a director on 11 April 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
18 Apr 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 July 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
11 May 2016 | AP03 | Appointment of Mrs Angela Theresa Henderson as a secretary on 1 May 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
01 Apr 2015 | AD01 | Registered office address changed from 17/1 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to 28 Drumsheugh Gardens Edinburgh EH3 7RN on 1 April 2015 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
13 Mar 2015 | AA01 | Current accounting period shortened from 31 July 2014 to 28 February 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Jul 2013 | NEWINC |
Incorporation
|