MCC SCOTLAND HOLDINGS LIMITED: Filings
Overview
| Company Name | MCC SCOTLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC409503 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MCC SCOTLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Nov 06, 2020
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Tanu Mahajan Bhati as a director on Feb 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Andrew Vinecombe as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Theresa Fetch as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Skiles as a director on Feb 07, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Registration of charge SC4095030002, created on Sep 27, 2019 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 01, 2018
| 3 pages | SH01 | ||||||||||
Registration of charge SC4095030001, created on Sep 27, 2019 | 42 pages | MR01 | ||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Notification of Multi-Color Uk Holdings 2 Limited as a person with significant control on Feb 10, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Mcc Labl2 Netherlands Bv as a person with significant control on Feb 10, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Stephen Alexander Mccandless as a secretary on Mar 06, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 06, 2019 | 2 pages | AP04 | ||||||||||
Registered office address changed from Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ to 13 Queens Road Aberdeen AB15 4YL on Mar 06, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
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