MC AUTO CARE LTD

12 Ross Court, Stirling, FK7 0QY, Scotland
StatusACTIVE
Company No.SC479805
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age10 years, 20 days
JurisdictionScotland

SUMMARY

MC AUTO CARE LTD is an active private limited company with number SC479805. It was incorporated 10 years, 20 days ago, on 11 June 2014. The company address is 12 Ross Court, Stirling, FK7 0QY, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marius Aurelian Botezatu

Termination date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2021

Category: Address

Type: AD02

Old address: 70 Strathmore Drive Stirling FK9 5BE Scotland

New address: 12 Ross Court Stirling FK7 0QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

Old address: 70 Strathmore Drive Stirling FK9 5BE Scotland

New address: 12 Ross Court Stirling FK7 0QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

Old address: 12 Ross Court Stirling FK7 0QY Scotland

New address: 70 Strathmore Drive Stirling FK9 5BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandru Silviu Botezatu

Notification date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2020

Category: Address

Type: AD02

New address: 70 Strathmore Drive Stirling FK9 5BE

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marius Aurelian Botezatu

Cessation date: 2020-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2020

Action Date: 02 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-02

Old address: 70 Strathmore Drive Stirling FK9 5BE Scotland

New address: 12 Ross Court Stirling FK7 0QY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marius Aurelian Botezatu

Appointment date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-15

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandru Silviu Botezatu

Cessation date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 3 Etive Place Stirling FK9 5BA Scotland

New address: 70 Strathmore Drive Stirling FK9 5BE

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marius Aurelian Botezatu

Termination date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2018

Action Date: 14 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-14

Old address: 70 Strathmore Drive Stirling FK9 5BE

New address: 3 Etive Place Stirling FK9 5BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-30

Psc name: Mr Marius Aurelian Botezatu

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandru Silviu Botezatu

Notification date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandru Silviu Botezatu

Appointment date: 2017-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandru Silviu Botezatu

Termination date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexandru Silviu Botezatu

Appointment date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVO THEATRE COMPANY LIMITED

C/O 37 CORALIN WAY,WIGAN,WN4 0ET

Number:09118742
Status:ACTIVE
Category:Private Limited Company

F.S.W.ASPHALTS LIMITED

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:10303365
Status:ACTIVE
Category:Private Limited Company

NEWTOWN RUGBY FOOTBALL CLUB LTD

THE EAGLES,NEWTOWN,SY16 2LN

Number:11352019
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QOTTONS LIMITED

124 HANDSWORTH WOOD ROAD,BIRMINGHAM,B20 2PN

Number:10719562
Status:ACTIVE
Category:Private Limited Company

ROA18 LIMITED

2 CHURCH YARD,TRING,HP23 5AE

Number:09747632
Status:ACTIVE
Category:Private Limited Company

SUNFINE SERVICES LTD

SEE CONST. DOCS,,

Number:FC016834
Status:LIQUIDATION
Category:Other company type

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