MCP CONTRACTING LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Registered office address changed from Unit H Dundyvan Enterprise Park 11 Dundyvan Way Coatbridge ML5 4FR Scotland to 48 Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-09-25

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM PO BOX BM003 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE SCOTLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM PO BOX BM003 12 SEEDHILL ROAD PAISLEY PA1 1JS SCOTLAND

View Document

07/12/197 December 2019 REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 12 BM03 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE SCOTLAND

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 47B STORIE STREET PAISLEY PA1 2HT SCOTLAND

View Document

17/06/1917 June 2019 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