MCAS REALISATIONS LIMITED

Company Documents

DateDescription
13/02/1613 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1513 November 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

28/10/1528 October 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/03/1531 March 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/03/1531 March 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/10/147 October 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/08/1428 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/04/143 April 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED MILLER'S (THE CITY ART SHOP) LIMITED CERTIFICATE ISSUED ON 13/12/13

View Document

13/12/1313 December 2013 CHANGE OF NAME 11/12/2013

View Document

02/12/132 December 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/11/1318 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/11/1318 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

03/10/133 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 28 STOCKWELL STREET GLASGOW SCOTLAND G1 4RT SCOTLAND

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1317 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NAISMITH MILLER / 01/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID NAISMITH MILLER / 01/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE THOMPSON / 01/12/2012

View Document

03/02/123 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1210 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE THOMPSON / 30/09/2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 193 BATH STREET C/O GILCHRIST & COMPANY GLASGOW G2 4HU

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 193 BATH STREET GLASGOW G2 4HU

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/12/05; CHANGE OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 NC INC ALREADY ADJUSTED 11/04/05

View Document

25/08/0525 August 2005 £ NC 10002/20002 11/04/05

View Document

25/08/0525 August 2005 ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG

View Document

05/12/045 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/12/0320 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 £ NC 10000/10002 20/02/

View Document

08/10/038 October 2003 NC INC ALREADY ADJUSTED 20/02/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 11/15 CLARENDON PLACE ST GEORGES CROSS GLASGOW G20 7PZ

View Document

23/01/9723 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

12/10/9512 October 1995 AUDITOR'S RESIGNATION

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ANNUAL ACCOUNTS MADE UP DATE 31/03/90

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 28/12/89; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 ANNUAL ACCOUNTS MADE UP DATE 31/03/89

View Document

30/01/9030 January 1990 DEC MORT/CHARGE 1049

View Document

30/01/9030 January 1990 DEC MORT/CHARGE 1051

View Document

30/01/9030 January 1990 DEC MORT/CHARGE 1050

View Document

28/08/8928 August 1989 DEC MORT/CHARGE 9712

View Document

17/08/8917 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8921 June 1989 PARTIC OF MORT/CHARGE 7144

View Document

14/06/8914 June 1989 PARTIC OF MORT/CHARGE 6790

View Document

01/03/891 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/08/888 August 1988 ALTER MEM AND ARTS 130688

View Document

08/08/888 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: 54 QUEEN STREET GLASGOW

View Document

31/05/8831 May 1988 PARTIC OF MORT/CHARGE 5419

View Document

09/03/889 March 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/06/8718 June 1987 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/02/6025 February 1960 NEW SECRETARY APPOINTED

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