MC PROPERTY MANAGEMENT & MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge SC5626630014, created on 2025-07-29

View Document

14/06/2514 June 2025 Registration of charge SC5626630013, created on 2025-06-12

View Document

11/06/2511 June 2025 Registration of charge SC5626630012, created on 2025-06-05

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Registration of charge SC5626630010, created on 2024-07-19

View Document

26/07/2426 July 2024 Registration of charge SC5626630011, created on 2024-07-19

View Document

26/07/2426 July 2024 Registration of charge SC5626630008, created on 2024-07-19

View Document

26/07/2426 July 2024 Registration of charge SC5626630007, created on 2024-07-19

View Document

26/07/2426 July 2024 Registration of charge SC5626630009, created on 2024-07-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/02/248 February 2024 Registration of charge SC5626630006, created on 2024-02-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

06/10/226 October 2022 Registration of charge SC5626630005, created on 2022-09-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Registered office address changed from Flat 9 15 Bruce Road Sutherland Court Glasgow G41 5EN to 46 Main Street Monkton Prestwick KA9 2QL on 2021-06-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM PO BOX 24072 SC562663: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CLARK / 03/12/2020

View Document

21/10/2021 October 2020 DISS40 (DISS40(SOAD))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CLARK / 03/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5626630003

View Document

18/09/1918 September 2019 REGISTERED OFFICE ADDRESS CHANGED ON 18/09/2019 TO PO BOX 24072, SC562663: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5626630002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5626630001

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES CLARK

View Document

28/06/1828 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 2 OCHIL DRIVE PLAINS AIRDRIE ML6 7US SCOTLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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