About

Registered Number: SC366972
Date of Incorporation: 16/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 29 Brandon Street, Hamilton, ML3 6DA,

 

Established in 2009, Mfg Cost Consultants Ltd have registered office in Hamilton. Mfg Cost Consultants Ltd has 2 directors listed as Grant, Emma, Grant, Mark Fearns. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Mark Fearns 16 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Emma 16 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 21 June 2017
AD01 - Change of registered office address 01 March 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 16 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 30 March 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 13 July 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
SH01 - Return of Allotment of shares 20 November 2009
AP03 - Appointment of secretary 20 November 2009
AP01 - Appointment of director 20 November 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.