MC PROPERTY MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/10/2312 October 2023 | Micro company accounts made up to 2023-03-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
| 24/09/2124 September 2021 | Secretary's details changed for Roy Callaghan on 2021-09-24 |
| 24/09/2124 September 2021 | Change of details for Mr David Millar as a person with significant control on 2021-09-24 |
| 24/09/2124 September 2021 | Registered office address changed from Craigview Lusset Road Old Kilpatrick Glasgow G60 5LU Scotland to 11 Portland Road Kilmarnock KA1 2BT on 2021-09-24 |
| 24/09/2124 September 2021 | Director's details changed for Alexandra Stark Callaghan on 2021-09-24 |
| 24/09/2124 September 2021 | Director's details changed for Roy Callaghan on 2021-09-24 |
| 24/09/2124 September 2021 | Director's details changed for Shelagh Mairi Millar on 2021-09-24 |
| 24/09/2124 September 2021 | Director's details changed for Mr David Millar on 2021-09-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/12/1824 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR / 12/12/2017 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 10 ARKWRIGHT WAY NORTH NEWMOOR INDUSTRIAL ESTATE IRVINE AYRSHIRE KA11 4JU SCOTLAND |
| 15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM MELBOURNE HOUSE REGENT STREET CLYDEBANK DUNBARTONSHIRE G81 3QU |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 31/12/1231 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 26/04/1226 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/04/1115 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 10/12/1010 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH MAIRI MILLAR / 13/04/2010 |
| 30/04/1030 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY CALLAGHAN / 13/04/2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA STARK CALLAGHAN / 13/04/2010 |
| 27/02/1027 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/10/093 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 25/05/0725 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 28/04/0628 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | PARTIC OF MORT/CHARGE ***** |
| 16/06/0516 June 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | PARTIC OF MORT/CHARGE ***** |
| 19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
| 19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
| 19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
| 19/04/0519 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/04/0515 April 2005 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: MELBOURNE HOUSE REGENT STREET CLYDEBANK DUNBARTONSHIRE G81 3QU |
| 15/04/0515 April 2005 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: MELBOURNE HOUSE REGENT STREET CLYDEBANK DUNBARTONSHIRE G81 3QU |
| 07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BREAFIELD CROFT, GLENURQUHART DRUMNADROCHIT INVERNESS-SHIRE IV63 6TN |
| 06/04/056 April 2005 | COMPANY NAME CHANGED ZENLOP LIMITED CERTIFICATE ISSUED ON 06/04/05 |
| 18/03/0518 March 2005 | COMPANY NAME CHANGED HERE TO HELP UK LIMITED CERTIFICATE ISSUED ON 18/03/05 |
| 05/05/045 May 2004 | DIRECTOR RESIGNED |
| 05/05/045 May 2004 | SECRETARY RESIGNED |
| 13/04/0413 April 2004 | 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