MCI ELECTROTECHNICS LIMITED: Filings
Overview
| Company Name | MCI ELECTROTECHNICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC157005 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MCI ELECTROTECHNICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on Dec 21, 2021 | 1 pages | CH04 | ||||||||||
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on Dec 06, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alan Fraser as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Secretary's details changed for Clp Secretaries Limited on Jun 13, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2017 to Mar 31, 2018 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 6 Kings Gate Aberdeen AB15 4EJ to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on Mar 28, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Douglas as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
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