Advanced company searchLink opens in new window

MCC PROCESS TECHNOLOGY LIMITED

Company number SC535259

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)
23 Jan 2025 AA Micro company accounts made up to 30 June 2024
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
20 Oct 2023 AD01 Registered office address changed from B5 Whitecrook Business Centre Whitecrook Street Clydebank G81 1QF Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 20 October 2023
19 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
28 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
04 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
26 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
08 Apr 2019 PSC04 Change of details for Mr Cem Cakir as a person with significant control on 21 March 2019
08 Apr 2019 CH01 Director's details changed for Mr Cem Cakir on 26 March 2019
25 Mar 2019 AD01 Registered office address changed from B5 Whitecrrok Business Centre Whitecrook Street Clydebank G81 1QF Scotland to B5 Whitecrook Business Centre Whitecrook Street Clydebank G81 1QF on 25 March 2019
21 Mar 2019 AD01 Registered office address changed from 1-7 Montrose Avenue Hillington Park Glasgow G52 4LA United Kingdom to B5 Whitecrrok Business Centre Whitecrook Street Clydebank G81 1QF on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Richard Haldane Stokes Montanaro as a director on 21 March 2019
21 Mar 2019 TM02 Termination of appointment of Byran Douglas Johnston as a secretary on 21 March 2019
21 Mar 2019 PSC07 Cessation of Richard Haldane Stokes Montanaro as a person with significant control on 21 March 2019
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
15 Oct 2018 PSC04 Change of details for Mr Cem Cakir as a person with significant control on 15 October 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
14 May 2018 CH01 Director's details changed for Mr Cem Cakir on 5 September 2017