Advanced company searchLink opens in new window

MC PROPERTY MANAGEMENT & MAINTENANCE LIMITED

Company number SC562663

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
23 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Feb 2024 MR01 Registration of charge SC5626630006, created on 7 February 2024
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
06 Oct 2022 MR01 Registration of charge SC5626630005, created on 15 September 2022
18 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
11 Mar 2022 PSC04 Change of details for Mr Michael James Clark as a person with significant control on 8 March 2022
11 Mar 2022 PSC04 Change of details for Mr Michael James Clark as a person with significant control on 8 March 2022
11 Mar 2022 AD01 Registered office address changed from 46 Main Street Monkton Prestwick KA9 2QL Scotland to 25 Baillieston Road Glasgow G32 0QJ on 11 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
16 Sep 2021 MR01 Registration of charge SC5626630004, created on 8 September 2021
24 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from Flat 9 15 Bruce Road Sutherland Court Glasgow G41 5EN to 46 Main Street Monkton Prestwick KA9 2QL on 24 June 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
15 Dec 2020 AD01 Registered office address changed from PO Box 24072 Sc562663: Companies House Default Address Edinburgh EH3 1FD to Flat 9 15 Bruce Road Sutherland Court Glasgow G41 5EN on 15 December 2020
07 Dec 2020 PSC04 Change of details for Mr Michael James Clark as a person with significant control on 3 December 2020
21 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
03 Jun 2020 CH01 Director's details changed for Mr Michael James Clark on 3 June 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Oct 2019 MR01 Registration of charge SC5626630003, created on 8 October 2019
18 Sep 2019 RP05 Registered office address changed to PO Box 24072, Sc562663: Companies House Default Address, Edinburgh, EH3 1FD on 18 September 2019
19 Jun 2019 MR01 Registration of a charge