MCC BUILDING SERVICES LTD

Company Documents

DateDescription
28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3006710006

View Document

19/12/1619 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3006710004

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3006710005

View Document

29/07/1629 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1626 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 CURREXT FROM 27/10/2015 TO 31/12/2015

View Document

16/10/1516 October 2015 PREVSHO FROM 28/10/2014 TO 27/10/2014

View Document

17/07/1517 July 2015 PREVSHO FROM 29/10/2014 TO 28/10/2014

View Document

04/06/154 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3006710004

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

16/02/1116 February 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/01/1124 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/101 June 2010 COMPANY NAME CHANGED FALCARRAGH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

26/05/1026 May 2010 CHANGE OF NAME 15/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 12/04/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED ALASTAIR JOHN MCCARRY

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE MCCARRY

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED MCC BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 S366A DISP HOLDING AGM 28/04/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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