MC-FEE AGENCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-07-25 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF United Kingdom to 6 Mid Barrwood Road Kilsyth Glasgow North Lanarkshire G65 0ER on 2024-01-24

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Change of details for Fiona Farish as a person with significant control on 2022-11-12

View Document

15/11/2215 November 2022 Director's details changed for Mr Martyn Pratt on 2022-11-12

View Document

15/11/2215 November 2022 Director's details changed for Fiona Farish on 2022-11-12

View Document

15/11/2215 November 2022 Change of details for Mr Martyn Pratt as a person with significant control on 2022-11-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Change of details for Fiona Farish as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mr Martyn Pratt as a person with significant control on 2021-08-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / FIONA FARISH / 01/07/2019

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PRATT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 DIRECTOR APPOINTED MR MARTYN PRATT

View Document

22/07/1922 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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