Advanced company searchLink opens in new window

MFC (SCOT) LTD

Company number SC708466

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)
31 May 2024 AA Total exemption full accounts made up to 30 September 2023
19 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 CS01 Confirmation statement made on 30 June 2022 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 AD01 Registered office address changed from Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington G52 4NQ Scotland to 6 Victoria Circus Glasgow Glasgow City G12 9LD on 6 October 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
01 Jul 2022 PSC07 Cessation of Rkg (Scot) Ltd as a person with significant control on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Remo Nicoletti as a director on 1 July 2022
01 Jul 2022 PSC01 Notification of Ian Mulholland as a person with significant control on 1 July 2022
01 Jul 2022 AP01 Appointment of Ms Stephanie Mulholland as a director on 1 July 2022
01 Jul 2022 AP01 Appointment of Mr Ian Mulholland as a director on 1 July 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
28 Mar 2022 PSC02 Notification of Rkg (Scot) Ltd as a person with significant control on 28 March 2022
28 Mar 2022 PSC07 Cessation of Remo Nicoletti as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 12 Bathlin Crescent Moodiesburn Glasgow Lanarkshire G69 0NE Scotland to Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington G52 4NQ on 28 March 2022
02 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-02
  • GBP 1