MCM SCOTT LTD

15 Dalmahoy Crescent, Balerno, EH14 7DF, Scotland
StatusDISSOLVED
Company No.SC465027
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 6 months, 13 days
JurisdictionScotland
Dissolution28 Feb 2023
Years1 year, 3 months, 15 days

SUMMARY

MCM SCOTT LTD is an dissolved private limited company with number SC465027. It was incorporated 10 years, 6 months, 13 days ago, on 02 December 2013 and it was dissolved 1 year, 3 months, 15 days ago, on 28 February 2023. The company address is 15 Dalmahoy Crescent, Balerno, EH14 7DF, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-22

Psc name: Mr Matthew Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Clive Maccrimmon Scott

Change date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Old address: 15 Dalmahoy Crescent Balerno EH14 7DF Scotland

Change date: 2021-03-25

New address: 15 Dalmahoy Crescent Balerno EH14 7DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: 15 Dalmahoy Crescent Balerno EH14 7DF

Old address: 6 Campbell Avenue Edinburgh EH12 6DS Scotland

Change date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Clive Maccrimmon Scott

Change date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-21

Psc name: Mr Matthew Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: 15 Dalmahoy Crescent Balerno Edinburgh EH14 7DF Scotland

Change date: 2018-06-26

New address: 6 Campbell Avenue Edinburgh EH12 6DS

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 29/4 Clarence Street Edinburgh EH3 5AE

Change date: 2017-10-06

New address: 15 Dalmahoy Crescent Balerno Edinburgh EH14 7DF

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Scott

Change date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 01 Mar 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 01 Mar 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 01 Mar 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Scott

Change date: 2017-03-01

Documents

View document PDF

Annual return company with made up date

Date: 22 Nov 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Administrative restoration company

Date: 22 Nov 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 02 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Address

Type: AD01

New address: 29/4 Clarence Street Edinburgh EH3 5AE

Old address: 29 Clarence Street Edinburgh Edinburgh EH3 5AE Scotland

Change date: 2015-02-22

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 LYVEDEN ROAD FREEHOLD LIMITED

10 SCHOOL ROAD,SAXLINGHAM,NR25 7JZ

Number:04451988
Status:ACTIVE
Category:Private Limited Company

BEST COMMUNICATIONS SERVICES LTD

99A CRICKLEWOOD BROADWAY,LONDON,NW2 3JG

Number:09674734
Status:ACTIVE
Category:Private Limited Company

CABLE SECCOMS LIMITED

116 BOOKER AVENUE BRADWELL COMMON,MILTON KEYNES,MK13 8EF

Number:08717046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAURANT PROPERTY GROUP LIMITED

3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH

Number:11195507
Status:ACTIVE
Category:Private Limited Company

SAGE & SAGE LTD

104 MONTROSE AVENUE,TWICKENHAM,TW2 6HD

Number:11469847
Status:ACTIVE
Category:Private Limited Company

THE YEWS (HAYWARDS HEATH) COMMUNITY PARTNERSHIP

THE YEWS,HAYWARDS HEATH,RH16 1BJ

Number:07635719
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source