MF6186 LIMITED

7 Dalehead Crescent, Jackton, G75 7AT, Scotland
StatusACTIVE
Company No.SC473426
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 3 days
JurisdictionScotland

SUMMARY

MF6186 LIMITED is an active private limited company with number SC473426. It was incorporated 10 years, 2 months, 3 days ago, on 25 March 2014. The company address is 7 Dalehead Crescent, Jackton, G75 7AT, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Kerstine Maria Forbes

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr Mark Forbes

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerstine Maria Forbes

Change date: 2023-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Forbes

Change date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2022

Action Date: 13 Nov 2022

Category: Address

Type: AD01

Old address: 7 7 Dalehead Crescent Jackton G75 7AT Scotland

New address: 7 Dalehead Crescent Jackton G75 7AT

Change date: 2022-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2022

Action Date: 13 Nov 2022

Category: Address

Type: AD01

Old address: 24 Hallidale Crescent Renfrew PA4 0XZ Scotland

New address: 7 7 Dalehead Crescent Jackton G75 7AT

Change date: 2022-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Address

Type: AD01

Old address: 34 Whitacres Road Glasgow G53 7LJ Scotland

New address: 24 Hallidale Crescent Renfrew PA4 0XZ

Change date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: 34 Whitacres Road Glasgow G53 7LJ

Change date: 2021-04-23

Old address: Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Mr Mark Forbes

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-28

Psc name: Kerstine Maria Forbes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kerstine Maria Forbes

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Forbes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: Moncrieff House 10 Moncrieff Street Paisley PA3 2BE

Old address: 40a Speirs Wharf Glasgow G4 9th Scotland

Change date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 40a Speirs Wharf Glasgow G4 9th

Old address: C/O C/O Taxkings 118 Maryhill Road Glasgow G20 7QS

Change date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mrs Kerstine Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Mark Forbes

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR'S DETAILING LIMITED

35 GROUND FLOOR FLAT COTHAM VALE,BRISTOL,BS6 6HS

Number:10964773
Status:ACTIVE
Category:Private Limited Company

BUNNY BUSINESS LIMITED

UNIT 8A,GLOUCESTER,GL1 5SG

Number:05512078
Status:ACTIVE
Category:Private Limited Company

GEORGINA PRAGNELL STUDIO LIMITED

55 GRANGE PARK ROAD,LONDON,E10 5ER

Number:10589287
Status:ACTIVE
Category:Private Limited Company

MICHAEL BARTON WRITING SERVICES LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:07741851
Status:ACTIVE
Category:Private Limited Company

SUBURBIA GLOBAL LTD

C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH

Number:11167174
Status:ACTIVE
Category:Private Limited Company

TECHTONE LTD

GHIACI GOODHAND, CHARTERED ACCOUNTANTS,BRIGHTON,BN1 1WN

Number:11624191
Status:ACTIVE
Category:Private Limited Company

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