MCMILLANS CONTRACTS LTD
Status | DISSOLVED |
Company No. | SC486060 |
Category | Private Limited Company |
Incorporated | 05 Sep 2014 |
Age | 9 years, 8 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 05 Nov 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
MCMILLANS CONTRACTS LTD is an dissolved private limited company with number SC486060. It was incorporated 9 years, 8 months, 28 days ago, on 05 September 2014 and it was dissolved 3 years, 6 months, 28 days ago, on 05 November 2020. The company address is 4/2, 100 West Regent Street, Glasgow, G2 2QD, Scotland.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 05 Aug 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: 4/2, 100 West Regent Street Glasgow G2 2QD
Change date: 2020-01-28
Old address: 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD Scotland
Documents
Liquidation compulsory notice winding up order court scotland
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
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
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
New address: 50 Abbotsford Crescent Foxbar Paisley Renfrewshire PA2 0SD
Change date: 2017-10-02
Old address: 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL Scotland
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Mcmillan
Change date: 2017-10-02
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD Scotland
New address: 16 Orchy Crescent Foxbar Paisley Renfrewshire PA2 0NL
Change date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 04 Jun 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company current shortened
Date: 30 May 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
New address: 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD
Old address: C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD
Change date: 2015-10-08
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Mcmillan
Change date: 2014-09-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-05
Old address: C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland
New address: C/O W. Mcmillan 50 Abbotsford Crescent Paisley Renfrewshire PA2 0SD
Documents
Certificate change of name company
Date: 22 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed high end flooring (sco) LTD\certificate issued on 22/09/15
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-05
Officer name: Robert Mitchell
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Mcmillan
Appointment date: 2014-09-05
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: Albasas the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland
New address: C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB
Change date: 2015-08-03
Documents
Some Companies
25 BENDBOW RISE,LEICESTER,LE3 1QD
Number: | 11506063 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EUROPA VIEW,SHEFFIELD,S91 1XH
Number: | 11533789 |
Status: | ACTIVE |
Category: | Private Limited Company |
BACKHILL OF COLDWELLS,ELLON,AB41 8YX
Number: | SC316582 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CHRISTIAN ELECTRICAL CONTRACTORS LIMITED
C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ
Number: | 05276459 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BEDFORD SQUARE,LONDON,WC1B 3DR
Number: | 02849501 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 08552376 |
Status: | LIQUIDATION |
Category: | Private Limited Company |