-
MC CONTRACT SERVICES LTD - 32a Hamilton Street, Saltcoats, KA21 5DS, United Kingdom
Company Information
- Company registration number
- SC415229
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 32a Hamilton Street
- Saltcoats
- KA21 5DS 32a Hamilton Street, Saltcoats, KA21 5DS UK
Management
- Managing Directors
- CALDWELL, Raymond Rollo
- GILLOOLY, Mark Cornelius
- MILLER, James Allen
- Company secretaries
- CALDWELL, Raymond Rollo
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-23
- Age Of Company 2012-01-23 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Raymond Rollo Caldwell
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MCM CONTRACTING LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-01-23
- Annual Return
- Due Date: 2025-02-06
- Last Date: 2024-01-23
-
MC CONTRACT SERVICES LTD Company Description
- MC CONTRACT SERVICES LTD is a ltd registered in United Kingdom with the Company reg no SC415229. Its current trading status is "live". It was registered 2012-01-23. It was previously called MCM CONTRACTING LTD. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest annual return was filed up to 2013-01-23.It can be contacted at 32A Hamilton Street .
Get MC CONTRACT SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mc Contract Services Ltd - 32a Hamilton Street, Saltcoats, KA21 5DS, United Kingdom
- 2012-01-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MC CONTRACT SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-filings-brought-up-to-date (2024-04-17) - DISS40
-
confirmation-statement-with-no-updates (2024-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-01-29) - AA
-
gazette-notice-compulsory (2024-04-09) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-13) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-06) - AA
-
mortgage-satisfy-charge-full (2021-05-11) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-30) - AA
-
confirmation-statement-with-no-updates (2020-01-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-14) - AA
-
confirmation-statement-with-no-updates (2019-01-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-22) - MR01
-
appoint-person-director-company-with-name-date (2019-10-03) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-24) - AA
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
change-person-director-company-with-change-date (2017-02-27) - CH01
-
change-person-secretary-company-with-change-date (2017-02-27) - CH03
-
withdrawal-of-the-directors-residential-address-register-information-from-the-public-register (2017-02-27) - EW02
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2017-02-27) - EH02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-21) - AD01
-
certificate-change-of-name-company (2017-02-15) - CERTNM
-
resolution (2017-02-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
change-account-reference-date-company-current-shortened (2015-02-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-12-01) - AP03
-
termination-director-company-with-name-termination-date (2014-12-01) - TM01
-
termination-secretary-company-with-name-termination-date (2014-12-01) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-01) - AD01
-
certificate-change-of-name-company (2014-06-19) - CERTNM
-
capital-allotment-shares (2014-06-19) - SH01
-
appoint-person-director-company-with-name (2014-06-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-06-19) - AD01
-
termination-director-company-with-name (2014-06-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
-
accounts-with-accounts-type-dormant (2014-02-19) - AA
-
change-person-secretary-company-with-change-date (2014-06-19) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-01-23) - NEWINC