Advanced company searchLink opens in new window

MR TECHNICAL SERVICES (SCOTLAND) LTD.

Company number SC482004

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 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
22 Jul 2021 PSC04 Change of details for Mr James Ross Macallister as a person with significant control on 10 July 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 30 September 2018
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
27 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
07 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with updates
24 Jul 2018 CH01 Director's details changed for Mr James Ross Macallister on 24 July 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Mar 2018 PSC04 Change of details for Mr James Ross Macallister as a person with significant control on 19 March 2018
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
27 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
13 Oct 2015 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
09 Oct 2015 AP01 Appointment of Mr James Ross Macallister as a director on 8 October 2015
09 Oct 2015 TM01 Termination of appointment of William John Gibson as a director on 8 October 2015
09 Oct 2015 CERTNM Company name changed hendry brothers contracts LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
14 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1