Advanced company searchLink opens in new window

4MC LIMITED

Company number SC532123

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
12 Dec 2022 AA Micro company accounts made up to 31 October 2022
08 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
10 Jun 2022 PSC04 Change of details for Stephen Mconnon as a person with significant control on 10 June 2022
16 May 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 PSC04 Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 10 May 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
27 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Sep 2018 PSC04 Change of details for Stephen Mconnon as a person with significant control on 18 September 2018
18 Sep 2018 CH03 Secretary's details changed for Mrs Morag Isobel Mcconnon on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Stephen Mcconnon on 18 September 2018
18 Sep 2018 PSC04 Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 5th Floor 58 Waterloo Street Glasgow G2 7DA on 18 September 2018
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
12 Apr 2018 PSC04 Change of details for Stephen Mconnon as a person with significant control on 2 February 2018
11 Apr 2018 PSC04 Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 2 February 2018