Advanced company searchLink opens in new window

M MAIN CONSULTANCY LIMITED

Company number SC498864

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
05 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
08 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
08 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
24 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
05 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
06 Mar 2016 AP03 Appointment of Mrs Valerie June Main as a secretary on 6 March 2016
06 Mar 2016 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 March 2016
06 Mar 2016 AD01 Registered office address changed from 2 Kirkton Road Westhill Aberdeenshire AB32 6LF Scotland to 2 Kirkton Road Westhill Aberdeenshire AB32 6LF on 6 March 2016
06 Mar 2016 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom to 2 Kirkton Road Westhill Aberdeenshire AB32 6LF on 6 March 2016
12 Apr 2015 CH01 Director's details changed for Mrs Valerie Jane Main on 25 February 2015
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • GBP 100