About

Registered Number: SC300671
Date of Incorporation: 12/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (4 years and 9 months ago)
Registered Address: C/O Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow, G1 3BX

 

Having been setup in 2006, Mcc Building Services Ltd has its registered office in Glasgow. We don't know the number of employees at this organisation. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Nicola Jane 29 April 2007 18 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
AM23(Scot) - N/A 08 May 2019
2.20B(Scot) - N/A 21 November 2018
2.20B(Scot) - N/A 31 May 2018
2.22B(Scot) - N/A 17 April 2018
2.22B(Scot) - N/A 11 April 2018
2.20B(Scot) - N/A 28 November 2017
2.16BZ(Scot) - N/A 03 July 2017
2.16B(Scot) - N/A 14 June 2017
2.29B(Scot) - N/A 01 June 2017
AD01 - Change of registered office address 06 May 2017
2.11B(Scot) - N/A 26 April 2017
4.9(Scot) - N/A 26 April 2017
4.9(Scot) - N/A 27 March 2017
MR01 - N/A 28 December 2016
MR04 - N/A 19 December 2016
MR04 - N/A 16 December 2016
AA - Annual Accounts 28 September 2016
MR04 - N/A 03 August 2016
MR01 - N/A 02 August 2016
MR05 - N/A 29 July 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 10 November 2015
AA01 - Change of accounting reference date 03 November 2015
AA01 - Change of accounting reference date 16 October 2015
AA01 - Change of accounting reference date 17 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 October 2014
AA01 - Change of accounting reference date 28 July 2014
AR01 - Annual Return 15 April 2014
MR01 - N/A 26 February 2014
AA - Annual Accounts 15 October 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 April 2011
466(Scot) - N/A 09 March 2011
466(Scot) - N/A 16 February 2011
AA01 - Change of accounting reference date 24 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 August 2010
CERTNM - Change of name certificate 01 June 2010
RESOLUTIONS - N/A 26 May 2010
AR01 - Annual Return 18 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
363a - Annual Return 02 May 2008
410(Scot) - N/A 19 December 2007
410(Scot) - N/A 01 November 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
CERTNM - Change of name certificate 22 May 2007
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

A registered charge 01 August 2016 Outstanding

N/A

A registered charge 19 February 2014 Fully Satisfied

N/A

Bond & floating charge 04 August 2010 Fully Satisfied

N/A

Standard security 05 December 2007 Fully Satisfied

N/A

Bond & floating charge 19 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.