Advanced company searchLink opens in new window

MC WISHAW LIMITED

Company number SC612263

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)
20 Dec 2021 AD01 Registered office address changed from 65 Caledonian Road Wishaw ML2 8AP Scotland to 11 Panmure Street Dundee DD1 2BG on 20 December 2021
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 AP01 Appointment of Mr Amir Rehman as a director on 1 January 2021
26 Jan 2021 TM01 Termination of appointment of Rasab Parnez as a director on 1 January 2021
03 Dec 2020 AD01 Registered office address changed from Rivers House Second Floor the Murray Road East Kilbride Lanarkshire G75 0LA Scotland to 65 Caledonian Road Wishaw ML2 8AP on 3 December 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Oct 2020 AD01 Registered office address changed from 65 Caledonian Road Wishaw ML2 8AP United Kingdom to Rivers House Second Floor the Murray Road East Kilbride Lanarkshire G75 0LA on 22 October 2020
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
31 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-31
  • GBP 1