Advanced company searchLink opens in new window

MCARA ASSOCIATES LIMITED

Company number SC090996

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)
29 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
29 May 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
29 Sep 2017 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen Scotland AB11 7SL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 29 September 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
13 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
29 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
09 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
09 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
05 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Jan 2013 TM01 Termination of appointment of Peter Cullum as a director