MCMILLANS CONTRACTS LTD

4/2, 100 West Regent Street, Glasgow, G2 2QD, Scotland
StatusDISSOLVED
Company No.SC486060
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 8 months, 28 days
JurisdictionScotland
Dissolution05 Nov 2020
Years3 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

Gazette dissolved liquidation

Date: 05 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECKUS HEALTH CARE LTD

25 BENDBOW RISE,LEICESTER,LE3 1QD

Number:11506063
Status:ACTIVE
Category:Private Limited Company

FULCRUM SMART METERING LTD

2 EUROPA VIEW,SHEFFIELD,S91 1XH

Number:11533789
Status:ACTIVE
Category:Private Limited Company

J K R CONTRACTORS LTD.

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

MAGGS BROS., LIMITED

48 BEDFORD SQUARE,LONDON,WC1B 3DR

Number:02849501
Status:ACTIVE
Category:Private Limited Company

RAPTOR (HOLDINGS) LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:08552376
Status:LIQUIDATION
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