About

Registered Number: SC218263
Date of Incorporation: 20/04/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2017 (7 years and 8 months ago)
Registered Address: LOCHSIDE BUSINESS SERVICES LIMITED, Mirren Court One, 119 Renfrew Road, Paisley, Renfrewshire, PA3 4EA

 

Founded in 2001, Mcm (Northern) Ltd are based in Paisley, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Anne 20 April 2001 01 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2017
LIQ MISC - N/A 24 April 2017
4.17(Scot) - N/A 24 April 2017
AD01 - Change of registered office address 23 September 2015
RESOLUTIONS - N/A 31 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 31 January 2003
410(Scot) - N/A 09 October 2002
287 - Change in situation or address of Registered Office 28 May 2002
363s - Annual Return 03 May 2002
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
225 - Change of Accounting Reference Date 21 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.