M.K.A. BUILDING CONTRACTS LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

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

View Accounts

01/02/121 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY LOW COUTTS / 19/03/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY MURRAY COUTTS

View Document

04/03/104 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS MURRAY COUTTS

View Document

30/04/0930 April 2009 SECRETARY'S PARTICULARS PAMELA COUTTS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: THE STABLES MOUNTBOY, ROSSIE MONTROSE ANGUS, DD10 9TN

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 CRT ORDER CASE RESCINDE

View Document

07/09/057 September 2005 APPOINTMENT OF LIQUIDATOR P

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 26 SINCLAIR GARDENS HILLSIDE MONTROSE ANGUS DD10 9GB

View Document

30/01/0530 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/03/00

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 PARTIC OF MORT/CHARGE *****

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 12 LINKS AVENUE MONTROSE ANGUS DD10 8QQ

View Document

20/03/9620 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 19/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 EXEMPTION FROM APPOINTING AUDITORS 07/07/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

19/03/9319 March 1993 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