MK BUSINESS PSYCHOLOGY LIMITED

Studio 4012 Mile End Mill Abbey Mill Business Centre Studio 4012 Mile End Mill Abbey Mill Business Centre, Paisley, PA1 1JS, Renfrewshire
StatusACTIVE
Company No.SC372882
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 4 months, 22 days
JurisdictionScotland

SUMMARY

MK BUSINESS PSYCHOLOGY LIMITED is an active private limited company with number SC372882. It was incorporated 14 years, 4 months, 22 days ago, on 11 February 2010. The company address is Studio 4012 Mile End Mill Abbey Mill Business Centre Studio 4012 Mile End Mill Abbey Mill Business Centre, Paisley, PA1 1JS, Renfrewshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

Old address: Ramoyle House Glenbervie Business Park Larbert Falkirk FK5 4RB Scotland

New address: Studio 4012 Mile End Road Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Robert Miller

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Ms Maureen Blenkharn

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

Old address: 150 West George Street Glasgow G2 2HG

New address: Ramoyle House Glenbervie Business Park Larbert Falkirk FK5 4RB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcadam king business psychology LIMITED\certificate issued on 14/08/18

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ross Mcadam

Termination date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: Scion House, Suite 5/1 Stirling University Innovation Park Stirling FK9 4NF

New address: 150 West George Street Glasgow G2 2HG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: 150 West George Street Glasgow G2 2HG

New address: Scion House, Suite 5/1 Stirling University Innovation Park Stirling FK9 4NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-30

New date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-30

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA RESTAURANTS LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:10570823
Status:ACTIVE
Category:Private Limited Company

GRAYS MOTOR HOLDINGS LIMITED

601 LONDON ROAD,ESSEX,RM20 4AU

Number:02719740
Status:ACTIVE
Category:Private Limited Company

I. SMITH LIMITED

26 DRIFT ROAD,WATERLOOVILLE,PO8 0JL

Number:05993004
Status:ACTIVE
Category:Private Limited Company

JMD TILING LTD

171 BALLARDS LANE,LONDON,N3 1LP

Number:08929174
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE PROPERTY CONTRACTORS LIMITED

25 SOUTH GREEN,PETERBOROUGH,PE7 2BJ

Number:08976726
Status:ACTIVE
Category:Private Limited Company

SUZEEDOTTECH LTD.

11 WESTGATE CLOSE,WARWICK,CV34 6HB

Number:10159650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source