MCAS REALISATIONS LIMITED: Filings

  • Overview

    Company NameMCAS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034897
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MCAS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Certificate of change of name

    Company name changed miller's (the city art shop) LIMITED\certificate issued on 13/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 13, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2013

    RES15

    Statement of administrator's deemed proposal

    31 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    35 pages2.15B(Scot)

    Statement of administrator's proposal

    31 pages2.16B(Scot)

    Appointment of an administrator

    8 pages2.11B(Scot)

    Registered office address changed from * 28 Stockwell Street Glasgow Scotland G1 4RT Scotland* on Sep 26, 2013

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2013

    Statement of capital on Jan 17, 2013

    • Capital: GBP 10,402
    SH01

    Director's details changed for Suzanne Jane Thompson on Dec 01, 2012

    2 pagesCH01

    Director's details changed for William David Naismith Miller on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Paul David Naismith Miller on Dec 01, 2012

    2 pagesCH01

    Amended accounts made up to Mar 31, 2011

    5 pagesAAMD

    Annual return made up to Dec 02, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0