Advanced company searchLink opens in new window

MC CONSTITUTION STREET LIMITED

Company number SC621446

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 CS01 Confirmation statement made on 25 October 2023 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Total exemption full accounts made up to 28 February 2022
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
19 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 25 October 2021
24 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 12 March 2021
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/04/2022
12 Mar 2021 CS01 12/03/21 Statement of Capital gbp 1
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/03/2022
18 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
13 Apr 2020 MR04 Satisfaction of charge SC6214460002 in full
13 Apr 2020 MR04 Satisfaction of charge SC6214460001 in full
17 Jan 2020 MR01 Registration of charge SC6214460003, created on 16 January 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
12 Nov 2019 PSC04 Change of details for Andrew Seth Montague as a person with significant control on 24 October 2019
30 Oct 2019 CH01 Director's details changed for Andrew Seth Montague on 24 October 2019
28 Oct 2019 AD01 Registered office address changed from 17 Brunswick Street Edinburgh EH7 5JN Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 28 October 2019
05 Apr 2019 MR01 Registration of charge SC6214460002, created on 2 April 2019