MC HOLDINGS (SCOTLAND) LTD

10 Arkwright Way North Newmoor Industrial Estate, Irvine, KA11 4JU, Ayrshire, Scotland
StatusACTIVE
Company No.SC576396
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 1 day
JurisdictionScotland

SUMMARY

MC HOLDINGS (SCOTLAND) LTD is an active private limited company with number SC576396. It was incorporated 6 years, 9 months, 1 day ago, on 14 September 2017. The company address is 10 Arkwright Way North Newmoor Industrial Estate, Irvine, KA11 4JU, Ayrshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 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: 17 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Callaghan

Change date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

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: 15 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Millar

Notification date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-14

Psc name: Robert Callaghan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-27

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Millar

Change date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA TECHNOLOGY MFG LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11578231
Status:ACTIVE
Category:Private Limited Company

HEELSIDE CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11749727
Status:ACTIVE
Category:Private Limited Company

HOSTEL TRADERS LTD

15 FOREST AVENUE,NEWCASTLE UPON TYNE,NE12 9AH

Number:11042391
Status:ACTIVE
Category:Private Limited Company

NAMUR SITE SERVICES LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09000752
Status:ACTIVE
Category:Private Limited Company

THE ACCIDENT REPAIR CENTRE GROUP LIMITED

ACCIDENT REPAIR CENTRE GROUP LIMITED VINCIENTS ROAD,CHIPPENHAM,SN14 6NQ

Number:06295750
Status:ACTIVE
Category:Private Limited Company

TOGETHER FRIENDS LTD

28 LEEDS ROAD,ILKLEY,LS29 8DS

Number:08366707
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