MAINTENANCE, CONTROLS & ENGINEERING SCOTLAND LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Cessation of Allan Espie as a person with significant control on 2016-04-06 |
12/05/2512 May 2025 | Notification of Mce Group Holdings Ltd as a person with significant control on 2016-04-06 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM UNIT B8 WHITECROOK BUSINESS CENTRE WHITECROOK STREET CLYDEBANK GLASGOW G81 1QF SCOTLAND |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 2 SUITE 6, TRIBUNE COURT 2 ROMAN ROAD BEARSDEN GLASGOW G61 2SW SCOTLAND |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM UNIT B WHITECROOK BUSINESS CENTRE WHITECROOK STREET CLYDEBANK GLASGOW G81 1QF |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS SMITH |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH |
05/05/155 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/06/1412 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | COMPANY NAME CHANGED MCE SCOTLAND LIMITED CERTIFICATE ISSUED ON 30/05/06 |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 131 DUDDINGSTON ROAD WEST EDINBURGH EH15 3QE |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/05/068 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company