- Company Overview for MECHCOLL ENGINEERING SERVICES LTD (SC543553)
- Filing history for MECHCOLL ENGINEERING SERVICES LTD (SC543553)
- People for MECHCOLL ENGINEERING SERVICES LTD (SC543553)
- More for MECHCOLL ENGINEERING SERVICES LTD (SC543553)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2024 | DS01 | Application to strike the company off the register | |
13 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
25 Aug 2023 | PSC04 | Change of details for Mrs Pamela Mccoll as a person with significant control on 25 August 2023 | |
25 Aug 2023 | PSC04 | Change of details for Mr Steven Mccoll as a person with significant control on 25 August 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Sep 2019 | PSC01 | Notification of Pamela Mccoll as a person with significant control on 23 August 2016 | |
30 Sep 2019 | PSC01 | Notification of Steven Mccoll as a person with significant control on 23 August 2016 | |
30 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 September 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 | |
28 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
12 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
23 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-23
|