Advanced company searchLink opens in new window

MECHCOLL ENGINEERING SERVICES LTD

Company number SC543553

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)
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
  • GBP 100