Advanced company searchLink opens in new window

MCS STAIR AND PROPERTY CLEANING LTD

Company number SC453873

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 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
  • GBP 10
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
  • GBP 10
04 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted