MCA (EDINBURGH) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Second filing for the notification of Harjinder Singh Atwal as a person with significant control

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

03/03/253 March 2025 Second filing for the notification of Harjinder Singh Atwal as a person with significant control

View Document

25/02/2525 February 2025 Second filing for the notification of Narinder Singh Atwal as a person with significant control

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

07/02/227 February 2022 Satisfaction of charge SC3917160001 in full

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 Notification of Harjinder Singh Atwal as a person with significant control on 2019-01-01

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDER SINGH ATWAL

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH ATWAL

View Document

19/02/1919 February 2019 Notification of Narinder Singh Atwal as a person with significant control on 2019-01-01

View Document

19/02/1919 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3917160001

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH ATWAL / 01/04/2014

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / HARJINDER ATWAL / 24/02/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH ATWAL / 24/02/2014

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM 10 YORK PLACE EDINBURGH EH1 3EP

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 18/01/11 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED HARJINDER SINGH ATWAL

View Document

23/02/1123 February 2011 SECRETARY APPOINTED HARJINDER ATWAL

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED MCA SUBWAY (SCOTLAND) LTD. CERTIFICATE ISSUED ON 23/02/11

View Document

23/02/1123 February 2011 CHANGE OF NAME 07/02/2011

View Document

23/02/1123 February 2011 CURRSHO FROM 31/01/2012 TO 31/03/2011

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED NARINDER SINGH ATWAL

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

18/01/1118 January 2011 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