Advanced company searchLink opens in new window

MCL ESTATES LIMITED

Company number SC483144

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)
09 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
19 May 2023 AA Total exemption full accounts made up to 30 September 2022
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
03 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
23 May 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
10 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Feb 2018 AD01 Registered office address changed from Ashley House 515 Lanark Road West Balerno Midlothian EH14 7DH to 192 Queensferry Road Edinburgh EH4 2BN on 22 February 2018
07 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
11 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
14 Oct 2014 CERTNM Company name changed sovereign house developments LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
17 Sep 2014 TM01 Termination of appointment of Aileen Mclachlan as a director on 10 September 2014
17 Sep 2014 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted