- Company Overview for MCM FACILITES LTD (SC578214)
- Filing history for MCM FACILITES LTD (SC578214)
- People for MCM FACILITES LTD (SC578214)
- More for MCM FACILITES LTD (SC578214)
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
Statement of capital on 2017-10-06
|