- Company Overview for M&C SOLUTIONS (LANARKSHIRE) LTD (SC530235)
- Filing history for M&C SOLUTIONS (LANARKSHIRE) LTD (SC530235)
- People for M&C SOLUTIONS (LANARKSHIRE) LTD (SC530235)
- Charges for M&C SOLUTIONS (LANARKSHIRE) LTD (SC530235)
- Insolvency for M&C SOLUTIONS (LANARKSHIRE) LTD (SC530235)
- More for M&C SOLUTIONS (LANARKSHIRE) LTD (SC530235)
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) |
---|---|---|---|
18 Apr 2023 | AD01 | Registered office address changed from Unit 2 Block 1 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 18 April 2023 | |
11 Apr 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
15 Oct 2019 | PSC01 | Notification of Lynsey Ringrose as a person with significant control on 14 October 2019 | |
12 Apr 2019 | PSC01 | Notification of Kevin Mcdonald as a person with significant control on 5 March 2019 | |
12 Apr 2019 | PSC01 | Notification of Stephen Cushley as a person with significant control on 5 March 2019 | |
11 Apr 2019 | PSC07 | Cessation of Lynsey Ringrose as a person with significant control on 5 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
13 Nov 2018 | PSC07 | Cessation of Stephen Cushley as a person with significant control on 13 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Miss Lynsey Ringrose as a person with significant control on 13 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Office 4 the Old Nursery Motherwell Road Newhouse Lanarkshire ML1 5st Scotland to Unit 2 Block 1 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 13 November 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Miss Lynsey Ringrose on 20 June 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Kevin Mcdonald as a director on 24 January 2018 | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Kevin Mcdonald as a director on 16 October 2017 |