MJC SAFETY LIMITED
Status | DISSOLVED |
Company No. | SC387826 |
Category | Private Limited Company |
Incorporated | 28 Oct 2010 |
Age | 13 years, 7 months, 4 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
MJC SAFETY LIMITED is an dissolved private limited company with number SC387826. It was incorporated 13 years, 7 months, 4 days ago, on 28 October 2010 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 6 Blantyre Terrace, Buckie, AB56 1SJ.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 05 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Capital allotment shares
Date: 05 Nov 2010
Action Date: 28 Oct 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-10-28
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Shirley Coull
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Coull
Documents
Termination secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen George Mabbott
Documents
Some Companies
COPPERFIELDS,STEYNING,BN44 3FN
Number: | 09530531 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 CREEKMOUTH IND ESTATE,BARKING,IG11 0DA
Number: | 08091389 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 08653727 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 06779948 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEGRO PENSION SCHEME TRUSTEES LIMITED
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | 09344049 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-82 THE BROADWAY,STANMORE,HA7 4HB
Number: | 03171884 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |