About

Registered Number: SC294082
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 15 King Edward Road, Glasgow, G13 1QW,

 

3mcc Ltd was registered on 05 December 2005 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mccann, Gary John, Mcconnell, David, Mcconnell, Derek for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Gary John 05 December 2005 - 1
MCCONNELL, David 05 December 2005 - 1
MCCONNELL, Derek 05 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 29 June 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 June 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 27 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
410(Scot) - N/A 05 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 13 February 2007
363s - Annual Return 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

Standard security 28 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.