Advanced company searchLink opens in new window

MAK CONTRACTS (NORTH) LTD

Company number SC660121

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-29
  • GBP 2