Advanced company searchLink opens in new window

MCC ACCOUNTANTS (SCOTLAND) LTD.

Company number SC479581

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)
13 Feb 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
24 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
24 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 30 June 2022
24 Nov 2021 CH01 Director's details changed for Mr Andrew Ellis Morrison on 24 November 2021
24 Nov 2021 PSC04 Change of details for Mr Andrew Ellis Morrison as a person with significant control on 24 November 2021
07 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 30 June 2021
03 Jul 2020 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
09 Jul 2019 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
26 Aug 2018 CH01 Director's details changed for Mr Andrew Ellis Morrison on 24 August 2018
02 Aug 2018 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CERTNM Company name changed andrew morrison services LTD\certificate issued on 03/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
21 Oct 2017 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 AD01 Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW Scotland to 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 19 June 2017
14 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 77 Torrisdale Street Glasgow G42 8PW on 15 February 2017
12 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
19 May 2016 CH01 Director's details changed for Mr Andrew Ellis Morrison on 10 May 2016
19 May 2016 AD01 Registered office address changed from C/O Flat 3 2 Uddingston Road Bothwell Glasgow G71 8PG Scotland to 22 Montrose Street Glasgow G1 1RE on 19 May 2016