MCL BUILDING & CIVIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-04-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
15/11/2315 November 2023 | Change of details for Mrs Helen Victoria Mclatchie as a person with significant control on 2023-10-31 |
15/11/2315 November 2023 | Change of details for Mr Stephen Mclatchie as a person with significant control on 2023-10-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Satisfaction of charge 1 in full |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Change of details for Mrs Helen Victoria Mclatchie as a person with significant control on 2022-02-07 |
16/02/2216 February 2022 | Registered office address changed from Prior Cottage Kirkpatrick Fleming Annan Dumfriesshire DG11 3AU Scotland to Prior Cottage Holmwood Kirkpatrick Fleming Annan Dumfriesshire DG11 3AU on 2022-02-16 |
16/02/2216 February 2022 | Secretary's details changed for Mrs Helen Victoria Mclatchie on 2022-02-16 |
16/02/2216 February 2022 | Change of details for Mr Stephen Mclatchie as a person with significant control on 2022-02-16 |
07/02/227 February 2022 | Registered office address changed from Tosthan Gowanbrae Lowthertown Annan DG12 6TL Scotland to Prior Cottage Kirkpatrick Fleming Annan Dumfriesshire DG11 3AU on 2022-02-07 |
03/12/213 December 2021 | Change of details for Mr Stephen Mclatchie as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Secretary's details changed for Mrs Helen Victoria Mclatchie on 2021-12-03 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-31 with updates |
03/12/213 December 2021 | Change of details for Mrs Helen Victoria Mclatchie as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Change of details for Mr Stephen Mclatchie as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Change of details for Mrs Helen Victoria Mclatchie as a person with significant control on 2021-12-03 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/11/1928 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/11/1826 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCLATCHIE / 23/08/2018 |
07/11/187 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA MCLATCHIE / 23/08/2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 51 RAE STREET DUMFRIES DUMFRIESSHIRE DG1 1JD |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/11/154 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/11/143 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/10/1330 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/10/1126 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
26/10/1126 October 2011 | 26/10/11 STATEMENT OF CAPITAL GBP 200 |
14/06/1114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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