Date | Description |
2025-01-16 |
update statutory_documents 30/03/24 TOTAL EXEMPTION FULL |
2024-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES |
2024-10-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MC HOLDINGS (SCOTLAND) LTD |
2024-10-08 |
update statutory_documents CESSATION OF DAVID MILLAR AS A PSC |
2024-10-08 |
update statutory_documents CESSATION OF ROY CALLAGHAN AS A PSC |
2024-09-27 |
insert person Lisa Shanks |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-12-18 |
update statutory_documents 30/03/23 TOTAL EXEMPTION FULL |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-09-29 |
insert person Bryan Richmond |
2023-06-23 |
delete person David Wright |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-01-01 |
insert person David Wright |
2022-12-16 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-06-23 |
delete person Jason Robertson |
2022-05-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK ARCHIBALD |
2022-03-22 |
insert otherexecutives Mark Archibald |
2022-03-22 |
update person_title Mark Archibald: SITE MANAGER => DIRECTOR |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-12-08 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete sic_code 24100 - Manufacture of basic iron and steel and of ferro-alloys |
2021-12-07 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES |
2021-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR / 24/09/2021 |
2021-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CALLAGHAN / 24/09/2021 |
2021-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT CALLAGHAN / 24/09/2021 |
2021-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROY CALLAGHAN / 24/09/2021 |
2021-09-19 |
delete person Vivienne McQuade |
2021-09-19 |
update person_title Lisa Stordy: ASST. OFFICE MANAGER => OFFICE MANAGER |
2021-04-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-04-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-03-29 |
update statutory_documents 30/03/20 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-12-13 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
2019-11-05 |
delete person Eamonn McGonigle |
2019-11-05 |
insert person Jason Robertson |
2019-04-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-24 => 2019-12-29 |
2019-04-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2017 |
2019-04-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/10/2018 |
2019-03-13 |
update statutory_documents 30/03/18 TOTAL EXEMPTION FULL |
2019-01-22 |
delete person Jobs Fayre Joy |
2019-01-07 |
update account_ref_day 30 => 29 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-03-24 |
2018-12-24 |
update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018 |
2018-12-14 |
insert person Jobs Fayre Joy |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR / 12/12/2017 |
2018-07-25 |
delete person Chris Fern |
2018-07-25 |
insert person Eamonn McGonigle |
2018-04-24 |
delete source_ip 185.11.240.163 |
2018-04-24 |
insert source_ip 198.57.245.161 |
2018-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MILLAR / 30/11/2017 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-30 => 2017-03-30 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-29 |
update statutory_documents 30/03/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-30 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-20 |
delete address MELBOURNE HOUSE REGENT STREET CLYDEBANK DUNBARTONSHIRE G81 3QU |
2016-12-20 |
insert address 10 ARKWRIGHT WAY NORTH NEWMOOR INDUSTRIAL ESTATE IRVINE SCOTLAND KA11 4JU |
2016-12-20 |
update registered_address |
2016-12-14 |
update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2016 FROM
MELBOURNE HOUSE
REGENT STREET
CLYDEBANK
DUNBARTONSHIRE
G81 3QU |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-05-13 |
update num_mort_outstanding 3 => 2 |
2016-05-13 |
update num_mort_satisfied 0 => 1 |
2016-03-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2016-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-08 |
update returns_last_madeup_date 2014-10-13 => 2015-10-13 |
2015-11-08 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2015-10-20 |
update statutory_documents 13/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-09-07 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-08-11 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-30 |
2015-02-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2015-01-05 |
update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-13 => 2014-10-13 |
2014-11-07 |
update returns_next_due_date 2014-11-10 => 2015-11-10 |
2014-10-16 |
update statutory_documents 13/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-17 => 2014-12-30 |
2014-04-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/13 |
2014-03-18 |
update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-03-17 |
2013-12-17 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013 |
2013-11-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-11-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-10-29 |
update statutory_documents 13/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-02 |
update statutory_documents 13/10/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 13/10/11 FULL LIST |
2010-11-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-15 |
update statutory_documents 13/10/10 FULL LIST |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents 13/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLAR / 10/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CALLAGHAN / 10/10/2009 |
2008-12-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-05 |
update statutory_documents £ NC 100/20000
27/02/04 |
2004-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
2003-11-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2003-10-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-04-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-04-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-06-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2000-11-07 |
update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-26 |
update statutory_documents SECRETARY RESIGNED |
1999-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |