- Company Overview for MAK CONTRACTS (NORTH) LTD (SC660121)
- Filing history for MAK CONTRACTS (NORTH) LTD (SC660121)
- People for MAK CONTRACTS (NORTH) LTD (SC660121)
- Insolvency for MAK CONTRACTS (NORTH) LTD (SC660121)
- More for MAK CONTRACTS (NORTH) LTD (SC660121)
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) |
---|---|---|---|
25 Jul 2024 | AD01 | Registered office address changed from Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 25 July 2024 | |
01 Jul 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
03 Oct 2023 | PSC04 | Change of details for Mrs Leona Mckay as a person with significant control on 31 October 2022 | |
03 Oct 2023 | PSC01 | Notification of Stephen Mckay as a person with significant control on 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
04 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
24 Aug 2022 | AP01 | Appointment of Mr Stephen Mckay as a director on 15 August 2022 | |
16 May 2022 | PSC04 | Change of details for Mrs Leona Mckay as a person with significant control on 11 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mrs Leona Mckay on 11 May 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Mar 2022 | PSC04 | Change of details for Mrs Leona Mckay as a person with significant control on 14 March 2022 | |
11 Mar 2022 | CH01 | Director's details changed for Mrs Leona Mckay on 10 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mrs Leona Mckay as a person with significant control on 10 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from Unit 3a Inveralmond Grove Perth PH1 3UG Scotland to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 10 March 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
12 Oct 2020 | AD01 | Registered office address changed from 26 Forth Street Edinburgh EH1 3LH Scotland to Unit 3a Inveralmond Grove Perth PH1 3UG on 12 October 2020 | |
20 Jul 2020 | PSC07 | Cessation of Stephen Mckay as a person with significant control on 16 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Stephen Mckay as a director on 15 July 2020 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|