MCS STAIR AND PROPERTY CLEANING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/08/2521 August 2025 | Confirmation statement made on 2025-07-04 with no updates | 
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-04 with updates | 
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates | 
| 29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 | 
| 20/01/2320 January 2023 | Termination of appointment of Ali Brian Adams as a director on 2023-01-20 | 
| 20/01/2320 January 2023 | Cessation of Ali Brian Adams as a person with significant control on 2023-01-20 | 
| 20/01/2320 January 2023 | Change of details for Mr Paul Mccallion as a person with significant control on 2023-01-20 | 
| 27/09/2227 September 2022 | Compulsory strike-off action has been discontinued | 
| 27/09/2227 September 2022 | Compulsory strike-off action has been discontinued | 
| 26/09/2226 September 2022 | Confirmation statement made on 2022-07-04 with no updates | 
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off | 
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 28/04/2228 April 2022 | Micro company accounts made up to 2021-07-31 | 
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued | 
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued | 
| 05/10/215 October 2021 | Confirmation statement made on 2021-07-04 with no updates | 
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off | 
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 | 
| 14/11/2014 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 | 
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 NEWBYRES GARDENS GOREBRIDGE EH23 4TG UNITED KINGDOM | 
| 15/05/1915 May 2019 | COMPANY NAME CHANGED SKYCLEAR SCOTLAND LTD CERTIFICATE ISSUED ON 15/05/19 | 
| 15/05/1915 May 2019 | CHANGE OF NAME 01/05/2019 | 
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI BRIAN ADAMS | 
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | 
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 28 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN | 
| 26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCCALLION | 
| 24/04/1824 April 2018 | DIRECTOR APPOINTED MR PAUL MCCALLION | 
| 24/04/1824 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN HENDERSON | 
| 24/04/1824 April 2018 | CESSATION OF ALAN ANDREW HENDERSON AS A PSC | 
| 24/04/1824 April 2018 | APPOINTMENT TERMINATED, SECRETARY ANGELA HENDERSON | 
| 24/04/1824 April 2018 | DIRECTOR APPOINTED MR ALI BRIAN ADAMS | 
| 02/11/172 November 2017 | 31/07/17 TOTAL EXEMPTION FULL | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES | 
| 18/04/1718 April 2017 | CURREXT FROM 28/02/2017 TO 31/07/2017 | 
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | 
| 11/05/1611 May 2016 | SECRETARY APPOINTED MRS ANGELA THERESA HENDERSON | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 20/07/1520 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders | 
| 01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 17/1 SILVERMILLS COURT HENDERSON PLACE LANE EDINBURGH EH3 5DG | 
| 24/03/1524 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | 
| 13/03/1513 March 2015 | CURRSHO FROM 31/07/2014 TO 28/02/2014 | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 28/08/1428 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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