Advanced company searchLink opens in new window

MCM FACILITES LTD

Company number SC578214

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
04 Nov 2019 DS01 Application to strike the company off the register
26 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from Unit 6 Ayr Road Cumnock Ayrshire KA18 1EQ Scotland to 24 York Street Ayr Ayrshire KA8 8AZ on 24 August 2018
21 Aug 2018 AP01 Appointment of Mr Kirk Mcmillan as a director on 21 August 2018
21 Aug 2018 PSC01 Notification of Kirk Mcmillan as a person with significant control on 21 August 2018
01 Aug 2018 PSC07 Cessation of Kirk Mcmillan as a person with significant control on 1 August 2018
01 Aug 2018 PSC07 Cessation of Kirk Mcmillan as a person with significant control on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Kirk Mcmillan as a director on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Kirk Mcmillan as a director on 1 August 2018
15 Jun 2018 AD01 Registered office address changed from 15 Bryce Avenue Logan Cumnock KA18 3HN United Kingdom to Unit 6 Ayr Road Cumnock Ayrshire KA18 1EQ on 15 June 2018
06 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-06
  • GBP 100