MCA (EDINBURGH) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
18/03/2518 March 2025 | Second filing for the notification of Harjinder Singh Atwal as a person with significant control |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
03/03/253 March 2025 | Second filing for the notification of Harjinder Singh Atwal as a person with significant control |
25/02/2525 February 2025 | Second filing for the notification of Narinder Singh Atwal as a person with significant control |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
07/02/227 February 2022 | Satisfaction of charge SC3917160001 in full |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | Notification of Harjinder Singh Atwal as a person with significant control on 2019-01-01 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDER SINGH ATWAL |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH ATWAL |
19/02/1919 February 2019 | Notification of Narinder Singh Atwal as a person with significant control on 2019-01-01 |
19/02/1919 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
07/01/187 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3917160001 |
05/02/165 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH ATWAL / 01/04/2014 |
19/01/1519 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / HARJINDER ATWAL / 24/02/2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH ATWAL / 24/02/2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/03/149 March 2014 | REGISTERED OFFICE CHANGED ON 09/03/2014 FROM 10 YORK PLACE EDINBURGH EH1 3EP |
22/01/1422 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
18/04/1118 April 2011 | 18/01/11 STATEMENT OF CAPITAL GBP 2 |
23/02/1123 February 2011 | DIRECTOR APPOINTED HARJINDER SINGH ATWAL |
23/02/1123 February 2011 | SECRETARY APPOINTED HARJINDER ATWAL |
23/02/1123 February 2011 | COMPANY NAME CHANGED MCA SUBWAY (SCOTLAND) LTD. CERTIFICATE ISSUED ON 23/02/11 |
23/02/1123 February 2011 | CHANGE OF NAME 07/02/2011 |
23/02/1123 February 2011 | CURRSHO FROM 31/01/2012 TO 31/03/2011 |
23/02/1123 February 2011 | DIRECTOR APPOINTED NARINDER SINGH ATWAL |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
18/01/1118 January 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