About

Registered Number: SC321136
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 9 Morven Avenue, Montrose, Angus, DD10 9DL

 

Having been setup in 2007, Mcs Design Solutions (Scotland) Ltd has its registered office in Montrose, it's status is listed as "Dissolved". The organisation has 2 directors listed as Mciver, Kirstie, Miller, Grant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Grant 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCIVER, Kirstie 16 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 04 April 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
AA - Annual Accounts 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 25 April 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 10 December 2014
CH01 - Change of particulars for director 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 23 December 2008
225 - Change of Accounting Reference Date 26 September 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
RESOLUTIONS - N/A 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.