Advanced company searchLink opens in new window

MCL PARTNERS LIMITED

Company number SC370287

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)
06 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2013 DS01 Application to strike the company off the register
03 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1
04 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr Craig John Mcdermid on 18 December 2010
14 Jan 2011 CH01 Director's details changed for David Douglas Murray on 18 December 2010
23 Dec 2010 AD01 Registered office address changed from 10 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 1
26 Feb 2010 AD01 Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 26 February 2010
26 Feb 2010 AP01 Appointment of Craig John Mcdermid as a director
26 Feb 2010 AP01 Appointment of David Douglas Murray as a director
26 Feb 2010 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
26 Feb 2010 TM01 Termination of appointment of D.W. Company Services Limited as a director
26 Feb 2010 TM01 Termination of appointment of D.W. Director 1 Limited as a director
26 Feb 2010 TM01 Termination of appointment of Colin Lawrie as a director
25 Feb 2010 CERTNM Company name changed dunwilco (1644) LIMITED\certificate issued on 25/02/10
  • CONNOT ‐ Change of name notice
18 Dec 2009 NEWINC Incorporation